Advanced company searchLink opens in new window

OVAL 2013 LIMITED

Company number 02038599

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
15 Feb 2013 CERTNM Company name changed camis LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-02-16
22 Feb 2010 CONNOT Change of name notice
27 Nov 2009 AP03 Appointment of Mr Steven Bingham as a secretary