OPAL LANDSCAPES LTD.

The Stables, Gable End Farm The Stables, Gable End Farm, Todmorden, OL14 8RP, Lancashire, England
StatusDISSOLVED
Company No.09182744
CategoryPrivate Limited Company
Incorporated20 Aug 2014
Age9 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

OPAL LANDSCAPES LTD. is an dissolved private limited company with number 09182744. It was incorporated 9 years, 9 months, 16 days ago, on 20 August 2014 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is The Stables, Gable End Farm The Stables, Gable End Farm, Todmorden, OL14 8RP, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Joshua Daniel Steiner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: The Stables, Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP

Old address: 59 Radnormere Drive Cheadle Hulme Cheadle Cheshire SK8 5JS

Change date: 2020-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Certificate change of name company

Date: 16 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spaces (mcr) LTD\certificate issued on 16/05/15

Documents

View document PDF

Change of name notice

Date: 16 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Jonathan David Cookson

Documents

View document PDF

Incorporation company

Date: 20 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPPY WINES & SPIRITS LTD

OLD FIRE STATION,NEWRY,BT35 6AU

Number:NI635274
Status:ACTIVE
Category:Private Limited Company

DIAMONDS OF CHOICE UK LTD

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:08758682
Status:ACTIVE
Category:Private Limited Company

EVIMALAR EEIG

10 THE SQUARE,GLASGOW,G12 8QQ

Number:GS000009
Status:ACTIVE
Category:Other company type

EXPERT ASSESSMENT AND CONSULTANCY LIMITED

ELM PARK COURT,PINNER,HA5 3NN

Number:07450296
Status:ACTIVE
Category:Private Limited Company

H & M FERGUSON LTD

WEST FOULSHIELS,BATHGATE,EH47 9AA

Number:SC448966
Status:ACTIVE
Category:Private Limited Company

PEOPLE'S CHOICE PROPERTIES LTD

17 LANCING GARDENS,LONDON,N9 9ET

Number:11218525
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