About

Registered Number: 04155122
Date of Incorporation: 07/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 80 Carleton Road, Pontefract, West Yorkshire, WF8 3NQ

 

Openlibraries Ltd was registered on 07 February 2001 with its registered office in West Yorkshire. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
AA - Annual Accounts 12 December 2018
DS01 - Striking off application by a company 11 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
363s - Annual Return 24 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 13 November 2002
225 - Change of Accounting Reference Date 06 July 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.