- Company Overview for OVAL 316 LIMITED (05761522)
- Filing history for OVAL 316 LIMITED (05761522)
- People for OVAL 316 LIMITED (05761522)
- Charges for OVAL 316 LIMITED (05761522)
- More for OVAL 316 LIMITED (05761522)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
04 Jan 2012 | AD01 | Registered office address changed from 10 Chantry Park Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 4 January 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
04 Mar 2010 | AR01 | Annual return made up to 29 March 2008 with full list of shareholders | |
04 Mar 2010 | AR01 | Annual return made up to 29 March 2007 with full list of shareholders | |
03 Feb 2010 | AR01 | Annual return made up to 29 March 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Simon Charles Wood Power on 29 April 2008 | |
03 Feb 2010 | CH03 | Secretary's details changed for Suzy Joanne Wood Power on 29 April 2008 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from Brook House Ringwood Hampshire BH24 3BU on 1 February 2010 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 May 2008 | CERTNM | Company name changed marine engines LTD\certificate issued on 13/05/08 | |
18 Dec 2007 | 88(2)R | Ad 31/07/06--------- £ si 24@1=24 £ ic 1/25 | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Dec 2006 | 395 | Particulars of mortgage/charge | |
20 Nov 2006 | 287 | Registered office changed on 20/11/06 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN | |
20 Nov 2006 | 288a | New secretary appointed | |
20 Nov 2006 | 288a | New director appointed |