Advanced company searchLink opens in new window

OVERSEAS HOMES UK LIMITED

Company number 05939947

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
04 Jan 2011 AR01 Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
04 Jan 2011 CH01 Director's details changed for Mr Jason Hill on 18 September 2010
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
25 May 2010 AR01 Annual return made up to 19 September 2009 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
11 May 2009 AAMD Amended accounts made up to 29 February 2008
18 Mar 2009 363a Return made up to 19/09/08; full list of members
17 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
19 Mar 2008 88(2) Ad 01/03/08 gbp si 1@1=1 gbp ic 1/2
19 Mar 2008 288a Director and secretary appointed jason hill
19 Mar 2008 288b Appointment Terminated Secretary cheryl butler
19 Mar 2008 225 Prev ext from 30/09/2007 to 28/02/2008
21 Jan 2008 363a Return made up to 19/09/07; full list of members
05 Feb 2007 287 Registered office changed on 05/02/07 from: 15 erica close locks heath southampton hants SO31 6SD
22 Nov 2006 288a New secretary appointed
09 Nov 2006 288b Secretary resigned
09 Nov 2006 288b Director resigned
09 Nov 2006 287 Registered office changed on 09/11/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
09 Nov 2006 288a New director appointed
19 Sep 2006 NEWINC Incorporation