- Company Overview for OCCW (NETHERTON) LIMITED (08382379)
- Filing history for OCCW (NETHERTON) LIMITED (08382379)
- People for OCCW (NETHERTON) LIMITED (08382379)
- Charges for OCCW (NETHERTON) LIMITED (08382379)
- More for OCCW (NETHERTON) LIMITED (08382379)
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) |
---|---|---|---|
08 Jul 2016 | MR04 | Satisfaction of charge 083823790001 in full | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
19 Dec 2015 | TM01 | Termination of appointment of Ian Maxwell Crosland as a director on 10 December 2015 | |
19 Dec 2015 | AP01 | Appointment of Mr Iain Duncan Cockburn as a director on 10 December 2015 | |
19 Dec 2015 | AP01 | Appointment of Mr Steven Leslie Anson as a director on 10 December 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Nov 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Andrew Weatherstone as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Alistair Black as a director | |
16 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 May 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
23 Feb 2014 | CH01 | Director's details changed for Mr Ian Maxwell Crosland on 23 February 2014 | |
23 Feb 2014 | CH01 | Director's details changed for Mr Alistair Black on 23 February 2014 | |
09 Oct 2013 | AD01 | Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9 October 2013 | |
08 Oct 2013 | AP01 | Appointment of Mr Ian Maxwell Crosland as a director | |
08 Jun 2013 | MR01 |
Registration of charge 083823790002
|
|
21 May 2013 | MR01 | Registration of charge 083823790001 | |
08 Apr 2013 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
08 Apr 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 30 September 2013 | |
08 Apr 2013 | AP01 | Appointment of Mr Andrew Paul Weatherstone as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Snr Denton Directors Limited as a director |