OPUS LAND NORTH (CASTLEFORD) LIMITED
Status | DISSOLVED |
Company No. | 07645700 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 13 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 22 days |
SUMMARY
OPUS LAND NORTH (CASTLEFORD) LIMITED is an dissolved private limited company with number 07645700. It was incorporated 13 years, 6 days ago, on 24 May 2011 and it was dissolved 2 years, 11 months, 22 days ago, on 08 June 2021. The company address is 35 First Floor Brook Street, Ilkley, LS29 8AG, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-05
Psc name: Mr Andrew John Duncan
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Raymond John Stewart Palmer
Change date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 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: 03 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander David William Price
Change date: 2014-07-16
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-18
Old address: Time & Life Building / 1 Bruton Street Mayfair London W1J 6TL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Resolution
Date: 01 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 3,PORTSMOUTH,PO1 4BL
Number: | 11522995 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAWLESS FINANCIAL CONSULTANTS LTD
70 PADDOCK DRIVE,CHELMSFORD,CM1 6UX
Number: | 07709845 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 2 LAWHILL COTTAGE,AUCHTERARDER,PH3 1LJ
Number: | SC540723 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 SYCAMORE DRIVE,CHESTER,CH4 8NF
Number: | 10576852 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ASHBY CLOSE,BOLTON,BL4 7TS
Number: | 08550860 |
Status: | ACTIVE |
Category: | Private Limited Company |
WE WORK, OFFICE 44 1 PRIMROSE STREET,LONDON,EC2A 2EX
Number: | 08839533 |
Status: | ACTIVE |
Category: | Private Limited Company |