OPAL AIGBURTH LIMITED

Arlington Business Park Arlington Business Park, Reading, RG7 4SD
StatusDISSOLVED
Company No.03673651
CategoryPrivate Limited Company
Incorporated25 Nov 1998
Age25 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution30 Dec 2014
Years9 years, 5 months, 3 days

SUMMARY

OPAL AIGBURTH LIMITED is an dissolved private limited company with number 03673651. It was incorporated 25 years, 6 months, 7 days ago, on 25 November 1998 and it was dissolved 9 years, 5 months, 3 days ago, on 30 December 2014. The company address is Arlington Business Park Arlington Business Park, Reading, RG7 4SD.



Company Fillings

Gazette dissolved liquidation

Date: 30 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Oct 2014

Action Date: 12 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-09-12

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2014-09-12

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Aug 2014

Action Date: 24 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-07-24

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 14 Mar 2014

Action Date: 24 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-24

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Mar 2014

Action Date: 24 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-24

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Oct 2013

Action Date: 18 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-18

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 08 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 08 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 04 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 04 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 21 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 May 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: C/O Opal Property Group the Place Ducie Street Manchester M1 2TP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Allan Mellor

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Robert Duncan

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2007 to 29/09/2007

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 05/04/05 from: opal court fallowfield manchester M14 6ZT

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 05 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/09/03

Documents

View document PDF

Accounts with accounts type

Date: 26 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type

Date: 03 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type

Date: 15 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 30 Dec 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harrington general traders limit ed\certificate issued on 23/12/98

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 16/12/98 from: 788 - 790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 25 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNWALL PLANTAHOLICS LIMITED

COUNT HOUSE FARM,HAYLE,TR27 5JT

Number:06427234
Status:ACTIVE
Category:Private Limited Company

ETHNI-CITY PRIVATE LTD

24 WEST GATE MEWS,WATFORD,WD18 7BX

Number:11752704
Status:ACTIVE
Category:Private Limited Company

LLOYD LINK LOGISTICS LIMITED

HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR

Number:09022707
Status:ACTIVE
Category:Private Limited Company

MINDPOINT LIMITED

THE COLCHESTER BUSINESS CENTRE,COLCHESTER,CO1 2JS

Number:07111750
Status:ACTIVE
Category:Private Limited Company

MONTECRISTO LIMITED

DORNHURST,SEVENOAKS,TN13 2TR

Number:03792869
Status:ACTIVE
Category:Private Limited Company

P & G MCNULTY ENGINEERING LTD

18 AGHABOY ROAD,OMAGH,BT79 7QY

Number:NI601894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source