Advanced company searchLink opens in new window

OPUSWOOD LIMITED

Company number 05415999

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
31 May 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
04 Aug 2015 AP01 Appointment of Mr Gareth David Jones as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Michael Robert Jones as a director on 3 August 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
09 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
21 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
21 May 2010 AD03 Register(s) moved to registered inspection location
20 May 2010 AD02 Register inspection address has been changed
20 May 2010 CH01 Director's details changed for Peter Aitcheson on 1 January 2010
20 May 2010 CH04 Secretary's details changed for Emjay Limited on 1 January 2010
16 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Apr 2009 363a Return made up to 06/04/09; full list of members