Advanced company searchLink opens in new window

OPTIONCORP LIMITED

Company number 04257180

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)
02 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2014 4.68 Liquidators' statement of receipts and payments to 2 October 2014
24 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
24 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
20 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
20 Dec 2013 600 Appointment of a voluntary liquidator
04 Dec 2013 4.68 Liquidators' statement of receipts and payments to 2 October 2013
11 Apr 2013 AD01 Registered office address changed from Moorfields Corporate Recovery 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 11 April 2013
23 Oct 2012 600 Appointment of a voluntary liquidator
15 Oct 2012 4.20 Statement of affairs with form 4.19
15 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Sep 2012 AD01 Registered office address changed from 3Rd Floor 5 Wigmore Street London W1U 1PB on 20 September 2012
06 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
02 Jan 2012 AA Accounts for a dormant company made up to 24 March 2011
22 Aug 2011 AR01 Annual return made up to 23 July 2011
05 Aug 2011 DS02 Withdraw the company strike off application
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2011 DS01 Application to strike the company off the register
04 Jan 2011 AA Full accounts made up to 24 March 2010
31 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
31 Aug 2010 CH02 Director's details changed for Trafalgar Officers Limited on 23 July 2010
31 Aug 2010 CH04 Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009
13 May 2010 CH01 Director's details changed for Christopher George White on 1 May 2010
13 May 2010 CH01 Director's details changed for Mr Maurice Moses Benady on 1 May 2010