Advanced company searchLink opens in new window

OVERMARCON LIMITED

Company number 01420151

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2024 DS01 Application to strike the company off the register
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
24 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
07 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
28 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2016 AD01 Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9DD to Coppice Corner House Beechwood Drive Cobham KT11 2DX on 26 November 2016
15 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
13 Apr 2015 CH01 Director's details changed for Miss Janice Elizabeth Matthews on 30 April 2014
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2