OSSETT ABATTOIR SERVICES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewNotice of final account prior to dissolution

View Document

18/04/2518 April 2025 Progress report in a winding up by the court

View Document

11/11/2411 November 2024 Removal of liquidator by creditors

View Document

24/07/2424 July 2024 Notice of removal of liquidator by court

View Document

10/06/2410 June 2024 Progress report in a winding up by the court

View Document

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

View Document

20/03/2420 March 2024 Appointment of a liquidator

View Document

03/05/233 May 2023 Progress report in a winding up by the court

View Document

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

View Document

21/04/2221 April 2022 Progress report in a winding up by the court

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 741 LITTLE HORTON LANE BRADFORD BD5 9EH ENGLAND

View Document

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

View Document

29/04/2029 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009168,00009320

View Document

27/04/2027 April 2020 ORDER OF COURT TO WIND UP

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR RAJASIB ALI

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY RAJASIB SHAN

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAJAD ALI

View Document

24/02/2024 February 2020 CESSATION OF SAJAD ALI AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJASIB ALI

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

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

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM SHEPHERDS HILL FARM 176 WAKEFIELD ROAD OSSETT WEST YORKSHIRE WF5 9AQ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

15/02/1415 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1413 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

18/02/1218 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALI SHAN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR SAJAD ALI

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR ALI AKBAR SHAN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR SAJAD ALI

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJAD ALI / 31/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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