Advanced company searchLink opens in new window

OVERBAY LIMITED

Company number 05207833

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)
06 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2017 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 15 March 2017
13 Mar 2017 600 Appointment of a voluntary liquidator
13 Mar 2017 4.20 Statement of affairs with form 4.19
13 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27
04 Oct 2016 CS01 Confirmation statement made on 17 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
10 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
16 Mar 2012 AP01 Appointment of Mr Kevin Peter Featherstone as a director
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
11 May 2011 TM01 Termination of appointment of Nicholas Wright as a director
11 May 2011 AP01 Appointment of Mr Gerry Wright as a director
14 Dec 2010 TM02 Termination of appointment of Glenmore Secretaries Limited as a secretary