OPAL AIGBURTH LIMITED
Status | DISSOLVED |
Company No. | 03673651 |
Category | Private Limited Company |
Incorporated | 25 Nov 1998 |
Age | 25 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2014 |
Years | 9 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
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
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
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
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
Liquidation in administration extension of period
Date: 14 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration extension of period
Date: 10 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration appointment of replacement additional administrator
Date: 08 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration vacation of office
Date: 08 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation administration notice deemed approval of proposals
Date: 04 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation administration notice deemed approval of proposals
Date: 04 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 21 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
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
Liquidation in administration appointment of administrator
Date: 02 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Allan Mellor
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Robert Duncan
Documents
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
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
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
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
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2007 to 29/09/2007
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
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
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
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
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type
Date: 01 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
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
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type
Date: 05 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/09/03
Documents
Accounts with accounts type
Date: 26 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type
Date: 03 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Legacy
Date: 01 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type
Date: 15 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/99 to 31/03/99
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Some Companies
COUNT HOUSE FARM,HAYLE,TR27 5JT
Number: | 06427234 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WEST GATE MEWS,WATFORD,WD18 7BX
Number: | 11752704 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR
Number: | 09022707 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COLCHESTER BUSINESS CENTRE,COLCHESTER,CO1 2JS
Number: | 07111750 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORNHURST,SEVENOAKS,TN13 2TR
Number: | 03792869 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 AGHABOY ROAD,OMAGH,BT79 7QY
Number: | NI601894 |
Status: | ACTIVE |
Category: | Private Limited Company |