Advanced company searchLink opens in new window

OTO ALUMINIUM LIMITED

Company number 02812583

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)
14 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2012 4.68 Liquidators' statement of receipts and payments to 8 March 2012
10 Oct 2011 4.68 Liquidators' statement of receipts and payments to 8 September 2011
13 Apr 2011 4.68 Liquidators' statement of receipts and payments to 8 March 2011
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 8 September 2010
07 Jul 2010 LIQ MISC INSOLVENCY:sec of state release of liquidator
09 Sep 2009 2.24B Administrator's progress report to 4 September 2009
09 Sep 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Apr 2009 2.24B Administrator's progress report to 10 March 2009
28 Nov 2008 2.23B Result of meeting of creditors
12 Nov 2008 2.16B Statement of affairs with form 2.14B
03 Nov 2008 2.17B Statement of administrator's proposal
07 Oct 2008 287 Registered office changed on 07/10/2008 from dte house hollins mount bury lancashire BL9 8AT
22 Sep 2008 2.12B Appointment of an administrator
03 Jul 2008 363a Return made up to 26/04/08; full list of members
22 Apr 2008 288a Director appointed martin stephen o'callaghan
22 Apr 2008 288a Director appointed john paschal martin o'callaghan
04 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
19 Jun 2007 363a Return made up to 26/04/07; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
06 Jun 2006 363s Return made up to 26/04/06; full list of members
06 Jun 2006 363(288) Director's particulars changed
04 Jan 2006 AA Accounts for a small company made up to 30 April 2005
21 Jun 2005 403a Declaration of satisfaction of mortgage/charge