Advanced company searchLink opens in new window

OTTER VEHICLE CONTRACTS LIMITED

Company number 05625899

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)
01 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2009 288b Appointment terminated director stephen bunclark
21 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2009 AA Accounts for a dormant company made up to 30 November 2008
20 Apr 2009 AA Accounts for a dormant company made up to 30 November 2007
07 Apr 2009 287 Registered office changed on 07/04/2009 from 34 jessops riverside 800 brightside lane sheffield south yorkshire S9 2RX
31 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2009 288a Director appointed francis barker
16 Feb 2009 MEM/ARTS Memorandum and Articles of Association
02 Feb 2009 CERTNM Company name changed S2 financial services LTD\certificate issued on 02/02/09
21 Dec 2008 287 Registered office changed on 21/12/2008 from suite 1 moorgate crofts business centre south grove rotherham south yrkshire S60 2DH
20 Dec 2007 288b Secretary resigned
10 Dec 2006 363s Return made up to 16/11/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
22 Jun 2006 CERTNM Company name changed easy mortgages uk .net LIMITED\certificate issued on 22/06/06
16 Nov 2005 NEWINC Incorporation