O' CONNOR PROJECT SOLUTIONS LTD

Company Documents

DateDescription
28/01/2328 January 2023 Final Gazette dissolved following liquidation

View Document

28/01/2328 January 2023 Final Gazette dissolved following liquidation

View Document

28/10/2228 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/221 March 2022 Registered office address changed from 36 Burnleys Mill Road Gomersal Cleckheaton BD19 4PQ United Kingdom to Ashfield House Illingworth Street Ossett WF5 8AL on 2022-03-01

View Document

01/03/221 March 2022 Statement of affairs

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Appointment of a voluntary liquidator

View Document

01/03/221 March 2022 Resolutions

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company