- Company Overview for OEM PARTNERSHIP LIMITED (05673962)
- Filing history for OEM PARTNERSHIP LIMITED (05673962)
- People for OEM PARTNERSHIP LIMITED (05673962)
- More for OEM PARTNERSHIP LIMITED (05673962)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2016 | DS01 | Application to strike the company off the register | |
29 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on 5 August 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 1St Floor, 2 Imperial Square Cheltenham Gloucestershire GL50 1QB to The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ on 17 July 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Mr Brian Harry Taylor on 1 January 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
09 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 1St Floor, Unit 8a Alstone Lane Trading Estate Alstone Lane Cheltenham Gloucestershire GL51 8HF United Kingdom on 1 September 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
08 Feb 2010 | AD01 | Registered office address changed from Valley Barn Sandhurst Lane Sandhurst Gloucester Gloucestershire GL2 9NR on 8 February 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Mar 2009 | 363a | Return made up to 12/01/09; full list of members | |
16 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Mar 2008 | 363a | Return made up to 12/01/08; full list of members | |
04 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
06 Dec 2007 | 288b | Secretary resigned |