Advanced company searchLink opens in new window

OVERDALE DEVELOPMENTS LIMITED

Company number 06201475

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2011 TM01 Termination of appointment of Richard Gillam as a director on 12 December 2011
14 Dec 2011 TM01 Termination of appointment of Andrew James Lally as a director on 12 December 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 20
02 Mar 2011 AD01 Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011
02 Feb 2011 AP01 Appointment of Richard Gillam as a director
02 Feb 2011 TM01 Termination of appointment of Michael Barnard as a director
19 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
10 Aug 2010 TM02 Termination of appointment of Tina Barnard as a secretary
20 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
20 May 2010 CH03 Secretary's details changed for Tina Patricia Barnard on 3 April 2010
20 May 2010 CH01 Director's details changed for Michael Steven Barnard on 3 April 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
15 May 2009 363a Return made up to 03/04/09; full list of members
15 May 2009 288c Director's Change of Particulars / andrew lally / 13/02/2009 / HouseName/Number was: , now: fairlawns; Street was: athena, now: monkmead lane; Area was: south avenue goring by sea, now: ; Post Town was: worthing, now: west chiltington; Post Code was: BN12 4DE, now: RH20 2NH; Country was: , now: united kingdom
07 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
16 Sep 2008 363a Return made up to 03/04/08; full list of members
03 Jul 2007 288b Secretary resigned
03 Jul 2007 288a New secretary appointed
27 Jun 2007 395 Particulars of mortgage/charge
27 Jun 2007 395 Particulars of mortgage/charge
22 May 2007 288a New director appointed
22 May 2007 287 Registered office changed on 22/05/07 from: 15 grafton road worthing west sussex BN11 1QR
22 May 2007 288a New secretary appointed;new director appointed