Advanced company searchLink opens in new window

OVER ALPHA LIMITED

Company number 00644690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2011 DS01 Application to strike the company off the register
21 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 25,000
19 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Dec 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 June 2010
21 May 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
17 Feb 2010 AD02 Register inspection address has been changed
17 Feb 2010 CH01 Director's details changed for Annie Emily Massingham on 1 December 2009
17 Feb 2010 CH01 Director's details changed for Colin John Massingham on 1 December 2009
17 Feb 2010 CH01 Director's details changed for Paul John Massingham on 1 December 2009
17 Feb 2010 CH01 Director's details changed for Keith John Massingham on 1 December 2009
22 Jan 2010 TM01 Termination of appointment of Annie Massingham as a director
22 Jan 2010 TM01 Termination of appointment of Colin Massingham as a director
02 Jun 2009 363a Return made up to 18/12/08; full list of members
02 Jun 2009 288c Director's Change of Particulars / paul massingham / 04/08/2008 / HouseName/Number was: , now: 49; Street was: 11 mandeville court, now: saint nicholas court; Area was: strode street, now: ; Post Town was: egham, now: basingstoke; Region was: surrey, now: hampshire; Post Code was: TW20 9BU, now: RG22 6US
02 Jun 2009 363a Return made up to 18/12/07; full list of members
02 Jun 2009 363a Return made up to 18/12/06; full list of members
02 Jun 2009 363a Return made up to 18/12/05; full list of members
02 Jun 2009 288c Director's Change of Particulars / colin massingham / 01/08/1992 / HouseName/Number was: , now: 47; Street was: 47 high street, now: high street; Occupation was: toolmaker, now: senior engineer
02 Jun 2009 288c Director's Change of Particulars / annie massingham / 16/03/1992 / HouseName/Number was: , now: 12; Street was: 12 the orchard, now: the orchard; Occupation was: secretary, now: retired