OPUS LAND (BURTON) LIMITED
Status | DISSOLVED |
Company No. | 05881732 |
Category | Private Limited Company |
Incorporated | 19 Jul 2006 |
Age | 17 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2012 |
Years | 11 years, 5 months, 24 days |
SUMMARY
OPUS LAND (BURTON) LIMITED is an dissolved private limited company with number 05881732. It was incorporated 17 years, 10 months, 16 days ago, on 19 July 2006 and it was dissolved 11 years, 5 months, 24 days ago, on 11 December 2012. The company address is 49 High Street 49 High Street, Solihull, B95 5AA, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 11 Dec 2012
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 04 Oct 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Harvey Digby-Bell
Termination date: 2012-09-03
Documents
Dissolution application strike off company
Date: 17 Aug 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type small
Date: 23 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type small
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Legacy
Date: 11 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 10 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 10 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Charles Thomas Sheldon
Change date: 2010-02-01
Documents
Accounts with accounts type small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / rupert sheldon / 13/12/2008 / HouseName/Number was: , now: 104; Street was: 22 caldervale road, now: grandison road; Post Town was: clapham, now: london; Region was: london, now: ; Post Code was: SW4 9LZ, now: SW11 6LN
Documents
Accounts with accounts type small
Date: 21 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/03/08
Documents
Accounts with made up date
Date: 27 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/09/06
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 16/08/06 from: time & life building 1 bruton st london W1J 6TL
Documents
Some Companies
HOUSE B,LONDON,SE5 9NZ
Number: | 09113054 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HERTFORD COURT,NORTHAMPTON,NN3 9TD
Number: | 06151889 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 HIGH STREET,MARLBOROUGH,SN8 1LZ
Number: | 03119476 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAREN BENGALL PHOTOGRAPHY LTD.
FLAT 29 JOHN SPARE COURT,TUNBRIDGE WELLS,TN4 9TG
Number: | 10384392 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 VINE TERRACE WEST,BRADFORD,BD8 0LB
Number: | 10262875 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SCARLET ENGINEERING SERVICES LIMITED
NORFOLK HOUSE, 75 BARTHOLOMEW,BERKSHIRE,RG14 5DU
Number: | 05410285 |
Status: | ACTIVE |
Category: | Private Limited Company |