Advanced company searchLink opens in new window

OPTIMUM COSTING SERVICES LIMITED

Company number 04087849

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)
27 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Dec 2021 LIQ06 Resignation of a liquidator
10 Nov 2020 AD01 Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020
14 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 29 May 2020
06 Sep 2019 AA Micro company accounts made up to 30 June 2019
02 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 June 2019
20 Jun 2019 AD01 Registered office address changed from 21 Hatton Garden Liverpool L3 2FE to Centurion House 129 Deansgate Manchester M3 3WR on 20 June 2019
19 Jun 2019 LIQ01 Declaration of solvency
19 Jun 2019 600 Appointment of a voluntary liquidator
19 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
15 May 2019 MR04 Satisfaction of charge 2 in full
15 May 2019 MR04 Satisfaction of charge 1 in full
30 Apr 2019 AA Micro company accounts made up to 31 August 2018
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Apr 2019 CH01 Director's details changed for Mr David George Connor on 17 April 2019
18 Apr 2019 PSC04 Change of details for Mr David George Connor as a person with significant control on 17 April 2019
06 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with updates
06 Nov 2018 PSC04 Change of details for Mr David George Connor as a person with significant control on 29 March 2018
06 Nov 2018 PSC07 Cessation of Emma Louise Connor as a person with significant control on 29 March 2018
08 May 2018 AA Micro company accounts made up to 31 August 2017
13 Apr 2018 TM02 Termination of appointment of Emma Louise Connor as a secretary on 29 March 2018
16 Mar 2018 MR04 Satisfaction of charge 3 in full
23 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
11 Jul 2017 MR04 Satisfaction of charge 6 in full