Advanced company searchLink opens in new window

OUTDOOR POWER TOOLS LIMITED

Company number 06711771

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)
19 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jun 2017 4.68 Liquidators' statement of receipts and payments to 22 May 2017
30 Jun 2017 4.68 Liquidators' statement of receipts and payments to 22 May 2016
22 Mar 2016 4.68 Liquidators' statement of receipts and payments to 22 May 2015
23 Sep 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
04 Aug 2015 LIQ MISC OC Court order INSOLVENCY:Court Order Replacement Liquidator
04 Aug 2015 600 Appointment of a voluntary liquidator
04 Aug 2015 4.40 Notice of ceasing to act as a voluntary liquidator
02 Sep 2014 AD01 Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham Nottinghamshire NG10 1NJ to C/O Kpmg Llp 15 Canada Square London E14 5GL on 2 September 2014
06 Jun 2014 4.20 Statement of affairs with form 4.19
06 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Simon Holland as a director
04 Sep 2012 CH01 Director's details changed for Mr Richard Fraser Lawson on 23 August 2012
20 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AP01 Appointment of Steven David Mcinroy as a director
12 Mar 2012 TM01 Termination of appointment of Robert Holland as a director
12 Mar 2012 TM02 Termination of appointment of Robert Holland as a secretary
12 Mar 2012 AP01 Appointment of Mr Richard Fraser Lawson as a director