Advanced company searchLink opens in new window

OPENTHORPE ENGINEERING LIMITED

Company number 01564242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
13 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
21 Oct 2019 AD01 Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to 26/28 Goodall Street Walsall West Mudlands WS1 1QL on 21 October 2019
18 Oct 2019 600 Appointment of a voluntary liquidator
18 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-10
18 Oct 2019 LIQ01 Declaration of solvency
14 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
26 Sep 2019 MR04 Satisfaction of charge 015642420009 in full
26 Sep 2019 MR04 Satisfaction of charge 5 in full
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
30 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
29 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
04 May 2017 AA Accounts for a small company made up to 30 June 2016
11 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
11 Apr 2017 AD03 Register(s) moved to registered inspection location 26 Birmingham Road Walsall WS1 2LZ
11 Apr 2017 AP01 Appointment of Mr Karndeep Singh Khera as a director on 6 April 2016
11 Apr 2017 TM01 Termination of appointment of Santokh Singh Khera as a director on 7 April 2016
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 125
20 Jun 2016 AD03 Register(s) moved to registered inspection location 26 Birmingham Road Walsall WS1 2LZ
20 Jun 2016 AD02 Register inspection address has been changed to 26 Birmingham Road Walsall WS1 2LZ