Advanced company searchLink opens in new window

OVAL 316 LIMITED

Company number 05761522

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)
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
  • GBP 25
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