- Company Overview for OTLEY PRODUCTS LIMITED (07362892)
- Filing history for OTLEY PRODUCTS LIMITED (07362892)
- People for OTLEY PRODUCTS LIMITED (07362892)
- Insolvency for OTLEY PRODUCTS LIMITED (07362892)
- More for OTLEY PRODUCTS LIMITED (07362892)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2016 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
30 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
03 Jan 2016 | AD01 | Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016 | |
15 Jul 2015 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 125 Colmore Row Birmingham B3 3SD on 15 July 2015 | |
13 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2015 | 4.70 | Declaration of solvency | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
03 Jul 2014 | AA01 | Change of accounting reference date | |
04 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Oct 2013 | MISC | Section 519 | |
30 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | CH01 | Director's details changed for James Peter Smith on 16 September 2013 | |
29 Apr 2013 | MISC | Section 519 of the companies act | |
29 Apr 2013 | AUD | Auditor's resignation | |
09 Jan 2013 | AP01 | Appointment of Mr David Axon as a director | |
16 Nov 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
16 Nov 2012 | CH01 | Director's details changed for James Peter Smith on 13 November 2012 | |
23 Aug 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
20 Jul 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders |