- Company Overview for OVAL 2013 LIMITED (02038599)
- Filing history for OVAL 2013 LIMITED (02038599)
- People for OVAL 2013 LIMITED (02038599)
- Charges for OVAL 2013 LIMITED (02038599)
- Insolvency for OVAL 2013 LIMITED (02038599)
- More for OVAL 2013 LIMITED (02038599)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Apr 2013 | AD01 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB United Kingdom on 2 April 2013 | |
26 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | CERTNM |
Company name changed camis LIMITED\certificate issued on 15/02/13
|
|
15 Feb 2013 | CONNOT | Change of name notice | |
04 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
|
|
14 Nov 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 | |
05 Sep 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | CH03 | Secretary's details changed for Mr Steven Bingham on 10 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
22 Feb 2010 | CERTNM |
Company name changed camis powerplus LIMITED\certificate issued on 22/02/10
|
|
22 Feb 2010 | CONNOT | Change of name notice | |
27 Nov 2009 | AP03 | Appointment of Mr Steven Bingham as a secretary |