Advanced company searchLink opens in new window

OUR PATTERNED HAND LIMITED

Company number 05997628

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
01 Aug 2016 RT01 Administrative restoration application
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Feb 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013
24 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jan 2013 CH03 Secretary's details changed for Stephane Julien Marc Henri Cusset on 1 January 2012
08 Jan 2013 CH01 Director's details changed
08 Jan 2013 CH01 Director's details changed for Leanne Finn Davis on 1 January 2012
08 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
31 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 May 2010
17 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Stephane Julien Marc Henri Cusset on 14 November 2009