Advanced company searchLink opens in new window

OTTERBOURNE LTD

Company number 03866071

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2012 DS01 Application to strike the company off the register
22 Dec 2011 TM02 Termination of appointment of Robert Morris as a secretary on 15 December 2011
22 Dec 2011 TM01 Termination of appointment of Robert Morris as a director on 15 December 2011
06 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-29
06 Oct 2011 CONNOT Change of name notice
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Sep 2011 TM01 Termination of appointment of Philip Holdcroft as a director on 5 September 2011
13 Sep 2011 TM01 Termination of appointment of Deborah Haynes as a director on 5 September 2011
15 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 10,002
15 Nov 2010 CH01 Director's details changed for Stephen Mark Perry on 26 October 2010
15 Nov 2010 CH03 Secretary's details changed for Robert Morris on 26 October 2010
15 Nov 2010 CH01 Director's details changed for Philip Holdcroft on 26 October 2010
15 Nov 2010 CH01 Director's details changed for Robert Morris on 26 October 2010
15 Nov 2010 CH01 Director's details changed for Deborah Haynes on 26 October 2010
27 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Deborah Haynes on 2 October 2009
11 Dec 2009 CH01 Director's details changed for Philip Holdcroft on 2 October 2009
11 Dec 2009 CH01 Director's details changed for Stephen Mark Perry on 2 October 2009
17 Jul 2009 AA Accounts for a small company made up to 31 December 2008
22 Dec 2008 363a Return made up to 26/10/08; full list of members
22 Dec 2008 288c Director's Change of Particulars / philip holdcroft / 01/10/2008 / Date of Birth was: 26-Jul-1967, now: 26-Jul-1968; HouseName/Number was: , now: acorn cottage; Street was: acorn cottage 82 broad lane, now: 82 broad lane
17 Oct 2008 288c Director's Change of Particulars / stephen perry / 01/10/2008 / HouseName/Number was: , now: 10 the old town hall; Street was: 10 waring bowen court, now: st. Marychurch; Area was: mill road, now: ; Post Town was: exeter, now: torquay; Post Code was: EX2 6LY, now: TQ1 3JR