O' CONNOR PROJECT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/01/2328 January 2023 | Final Gazette dissolved following liquidation |
28/01/2328 January 2023 | Final Gazette dissolved following liquidation |
28/10/2228 October 2022 | Return of final meeting in a creditors' voluntary winding up |
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 |
01/03/221 March 2022 | Statement of affairs |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Appointment of a voluntary liquidator |
01/03/221 March 2022 | Resolutions |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
20/03/2020 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/08/1813 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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