Advanced company searchLink opens in new window

OPAL CONTRACTING (SOUTH WEST) LIMITED

Company number 05749554

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)
09 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2014 4.68 Liquidators' statement of receipts and payments to 25 September 2014
10 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Oct 2013 TM01 Termination of appointment of Andy Vause as a director
02 Oct 2013 AD01 Registered office address changed from Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX United Kingdom on 2 October 2013
02 Oct 2013 4.20 Statement of affairs with form 4.19
02 Oct 2013 600 Appointment of a voluntary liquidator
02 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-21
22 Aug 2013 AP01 Appointment of Mr Andy Vause as a director
22 Aug 2013 TM01 Termination of appointment of Dean Broadway as a director
21 Aug 2013 CERTNM Company name changed oval construction (south west) LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
24 Jul 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
08 May 2013 MR04 Satisfaction of charge 4 in full
25 Mar 2013 AP03 Appointment of Mr David Sloggett as a secretary
25 Mar 2013 TM01 Termination of appointment of Alan Broadway as a director
25 Mar 2013 TM02 Termination of appointment of Alan Broadway as a secretary
22 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Alan Geoffrey Broadway on 14 February 2013
28 Feb 2013 CH03 Secretary's details changed for Mr Alan Geoffrey Broadway on 14 February 2013
24 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1