OPEN WATER DREDGING CONTRACTORS LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/09/2525 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/06/2525 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2025-01-14

View Document

26/03/2426 March 2024 Liquidators' statement of receipts and payments to 2024-01-14

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-01-14

View Document

03/02/233 February 2023 Removal of liquidator by court order

View Document

21/03/1921 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2019:LIQ. CASE NO.2

View Document

17/08/1817 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/1817 August 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009507,00009507,00009507,00009507

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM C/O ABBEY TAYLOR LTD BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW

View Document

31/01/1831 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1815 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009507,00008899

View Document

25/08/1725 August 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/04/177 April 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/03/1716 March 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/02/1727 February 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM HYDRA BUSINESS PARK, NETHER LANE ECCLESFIELD SHEFFIELD S35 9ZX ENGLAND

View Document

27/01/1727 January 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SHEREE FOSTER / 03/08/2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM UNIT 9 NETHER LANE ECCLESFIELD SHEFFIELD S35 9ZX ENGLAND

View Document

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 PREVSHO FROM 30/06/2016 TO 31/01/2016

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR VIRGIL LEE

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 5 CHAMBERS WAY THORNCLIFFFE INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S35 2PH UNITED KINGDOM

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MRS LISA SHEREE FOSTER

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP FOSTER

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR VIRGIL JOHN LEE

View Document

22/06/1522 June 2015 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