OPAL RESPONSE LIMITED

Chase House 4 Mandarin Road Chase House 4 Mandarin Road, Houghton Le Spring, DH4 5RA, Tyne And Wear, England
StatusDISSOLVED
Company No.06501002
CategoryPrivate Limited Company
Incorporated12 Feb 2008
Age16 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution28 May 2013
Years11 years, 7 days

SUMMARY

OPAL RESPONSE LIMITED is an dissolved private limited company with number 06501002. It was incorporated 16 years, 3 months, 21 days ago, on 12 February 2008 and it was dissolved 11 years, 7 days ago, on 28 May 2013. The company address is Chase House 4 Mandarin Road Chase House 4 Mandarin Road, Houghton Le Spring, DH4 5RA, Tyne And Wear, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Apr 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY

Change date: 2010-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Mr Paul Michael Callaghan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr Paul Michael Callaghan

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed carol ann thompson

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary paul callaghan

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director maggie pavlou

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director claire leonard

Documents

View document PDF

Legacy

Date: 30 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 12 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKFIELD CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008585
Status:ACTIVE
Category:Limited Partnership

CHEQUERED FLAG TRAINING NETWORK LIMITED

37 ASCOT CRESCENT,STEVENAGE,SG1 5SS

Number:05303305
Status:ACTIVE
Category:Private Limited Company

G H P UK SERVICES LIMITED

84 IMPERIAL WAY,ASHFORD,TN23 5HU

Number:11428503
Status:ACTIVE
Category:Private Limited Company

MCNAUGHTON HOMES LIMITED

15 PALACE STREET,NORWICH,NR3 1RT

Number:08821915
Status:ACTIVE
Category:Private Limited Company

SWOOSH CLEANING LTD

MILLSTREAM BUSINESS CENTRE 12 MILLSTREAM,RINGWOOD,BH24 3SE

Number:07589303
Status:ACTIVE
Category:Private Limited Company

TB - OIS LTD

ESSELL,NORTH SHIELDS,NE30 1AR

Number:08875558
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