OPUS LAND (GOOLE PROJECT MANAGEMENT) LIMITED
Status | DISSOLVED |
Company No. | 06312766 |
Category | Private Limited Company |
Incorporated | 13 Jul 2007 |
Age | 16 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 7 years, 10 months, 27 days |
SUMMARY
OPUS LAND (GOOLE PROJECT MANAGEMENT) LIMITED is an dissolved private limited company with number 06312766. It was incorporated 16 years, 10 months, 19 days ago, on 13 July 2007 and it was dissolved 7 years, 10 months, 27 days ago, on 05 July 2016. The company address is First Floor First Floor, Ilkley, LS29 8AG, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-15
Officer name: Mr Alexander David William Price
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
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: 27 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
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: 25 Aug 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Rupert Charles Thomas Sheldon
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Charles Thomas Sheldon
Change date: 2010-02-24
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from time & life building 1 bruton street london W1J 6TL
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rupert sheldon / 13/12/2008
Documents
Legacy
Date: 28 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
70 CULVERS RETREAT,CARSHALTON,SM5 2BE
Number: | 03538203 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAN DAN PROPERTY AND MANAGEMENT LTD
10A STOKE NEWINGTON HIGH STREET,LONDON,N16 7PL
Number: | 11493996 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON LAND AND PROPERTY DEVELOPMENTS LIMITED
COLWYN MAIN ROAD,MARYPORT,CA15 8RP
Number: | 05158753 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE,YORK,YO26 6DF
Number: | 06116949 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11228168 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHANIE MATHER CHILDMINDING LIMITED
106 FERN AVENUE,CHESTERFIELD,S43 3RA
Number: | 10925568 |
Status: | ACTIVE |
Category: | Private Limited Company |