Advanced company searchLink opens in new window

OWEN PUGH HOLDINGS LIMITED

Company number 05314796

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 2019 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2018 AM23 Notice of move from Administration to Dissolution
23 May 2018 AM10 Administrator's progress report
29 Dec 2017 AM06 Notice of deemed approval of proposals
19 Dec 2017 AM02 Statement of affairs with form AM02SOA
11 Dec 2017 AM03 Statement of administrator's proposal
30 Oct 2017 AD01 Registered office address changed from Cramlington Road Dudley Cramlington Northumberland NE23 7PR to 4 Hardman Square Spinningfields Manchester M3 3EB on 30 October 2017
24 Oct 2017 AM01 Appointment of an administrator
23 Oct 2017 TM01 Termination of appointment of Anne Patricia Stickland as a director on 25 August 2017
06 Oct 2017 CH01 Director's details changed for Mr Robin Scott Armstrong on 6 October 2017
29 Sep 2017 TM01 Termination of appointment of Jonathan Rae Grant as a director on 29 September 2017
20 Sep 2017 PSC07 Cessation of Anne Patricia Strickland as a person with significant control on 28 July 2017
04 Aug 2017 AP01 Appointment of Mr Mark Edward Colley as a director on 28 July 2017
04 Aug 2017 PSC02 Notification of Red Poll Holdings Limited as a person with significant control on 28 July 2017
04 Aug 2017 PSC07 Cessation of John Raymond Dickson as a person with significant control on 28 July 2017
03 Aug 2017 MR01 Registration of charge 053147960005, created on 28 July 2017
03 Aug 2017 MR01 Registration of charge 053147960006, created on 28 July 2017
18 May 2017 CH03 Secretary's details changed for Katherine Anne Dickie on 8 May 2017
18 May 2017 AP01 Appointment of Mr Alan Park as a director on 18 May 2017
18 May 2017 TM01 Termination of appointment of Richard John Dent Lowery as a director on 18 May 2017
04 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
01 Apr 2016 AP01 Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016
15 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 91,673
14 Dec 2015 AA Group of companies' accounts made up to 31 March 2015