OSSETT ABATTOIR SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Notice of final account prior to dissolution |
18/04/2518 April 2025 | Progress report in a winding up by the court |
11/11/2411 November 2024 | Removal of liquidator by creditors |
24/07/2424 July 2024 | Notice of removal of liquidator by court |
10/06/2410 June 2024 | Progress report in a winding up by the court |
10/05/2410 May 2024 | Registered office address changed from 95 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-10 |
20/03/2420 March 2024 | Appointment of a liquidator |
03/05/233 May 2023 | Progress report in a winding up by the court |
15/04/2315 April 2023 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 95 Tabernacle Street London EC2A 4BA on 2023-04-15 |
21/04/2221 April 2022 | Progress report in a winding up by the court |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 741 LITTLE HORTON LANE BRADFORD BD5 9EH ENGLAND |
02/06/202 June 2020 | Registered office address changed from , 741 Little Horton Lane, Bradford, BD5 9EH, England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2020-06-02 |
29/04/2029 April 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009168,00009320 |
27/04/2027 April 2020 | ORDER OF COURT TO WIND UP |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR RAJASIB ALI |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, SECRETARY RAJASIB SHAN |
24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SAJAD ALI |
24/02/2024 February 2020 | CESSATION OF SAJAD ALI AS A PSC |
24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJASIB ALI |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/11/1721 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
18/02/1718 February 2017 | DISS40 (DISS40(SOAD)) |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/01/1728 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/01/173 January 2017 | FIRST GAZETTE |
26/08/1626 August 2016 | Registered office address changed from , Shepherds Hill Farm, 176 Wakefield Road, Ossett, West Yorkshire, WF5 9AQ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2016-08-26 |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM SHEPHERDS HILL FARM 176 WAKEFIELD ROAD OSSETT WEST YORKSHIRE WF5 9AQ |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
29/10/1529 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
15/02/1415 February 2014 | DISS40 (DISS40(SOAD)) |
15/02/1415 February 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1413 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | FIRST GAZETTE |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1320 February 2013 | DISS40 (DISS40(SOAD)) |
19/02/1319 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | FIRST GAZETTE |
18/02/1218 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ALI SHAN |
16/01/1216 January 2012 | DIRECTOR APPOINTED MR SAJAD ALI |
23/05/1123 May 2011 | DIRECTOR APPOINTED MR ALI AKBAR SHAN |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SAJAD ALI |
26/01/1126 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAJAD ALI / 31/12/2009 |
23/02/1023 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/01/0625 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OSSETT ABATTOIR SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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