Advanced company searchLink opens in new window

OPTIPLAN KITCHENS (THATCHAM) LIMITED

Company number 05306121

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
26 Jul 2017 AA Accounts for a small company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
09 Dec 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
08 Dec 2016 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
06 Sep 2016 CH01 Director's details changed for Mr Jason Paul Limbert on 30 August 2016
15 Aug 2016 CH01 Director's details changed for Mr Bruce Maxwell Crosby Browne on 4 August 2016
27 Jul 2016 AP04 Appointment of Dentons Secretaries Limited as a secretary on 21 July 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2016 AUD Auditor's resignation
21 May 2016 MR01 Registration of charge 053061210002, created on 16 May 2016
20 May 2016 AD01 Registered office address changed from 138 Farnborough Road Heath End Farnham Surrey GU19 9BD to Innovation Way Woodhouse Mill Sheffield South Yorkshire S13 9AD on 20 May 2016
20 May 2016 MR01 Registration of charge 053061210001, created on 16 May 2016
19 May 2016 TM01 Termination of appointment of Terence David Mcpartlan as a director on 16 May 2016
19 May 2016 TM01 Termination of appointment of Bernard Deasy as a director on 16 May 2016
19 May 2016 TM02 Termination of appointment of Linda Jane Hinchliffe as a secretary on 16 May 2016
19 May 2016 AP01 Appointment of Mr Bruce Maxwell Crosby Browne as a director on 17 May 2016
19 May 2016 AP01 Appointment of Mr Jason Paul Limbert as a director on 16 May 2016
10 May 2016 AA Accounts for a small company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013