- Company Overview for OFM AUTOMOTIVE LTD (06341698)
- Filing history for OFM AUTOMOTIVE LTD (06341698)
- People for OFM AUTOMOTIVE LTD (06341698)
- Charges for OFM AUTOMOTIVE LTD (06341698)
- Insolvency for OFM AUTOMOTIVE LTD (06341698)
- More for OFM AUTOMOTIVE LTD (06341698)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2011 | |
02 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2010 | |
25 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2010 | |
19 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 12B talisman business centre bicester oxon OX26 6HR | |
07 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2007 | 395 | Particulars of mortgage/charge | |
27 Sep 2007 | 288a | New secretary appointed | |
24 Sep 2007 | 288a | New director appointed | |
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: everitt kerr & co 12B talisman business centre station road, bicester oxon OX26 6HR | |
21 Aug 2007 | 288b | Secretary resigned | |
21 Aug 2007 | 288b | Director resigned | |
13 Aug 2007 | NEWINC | Incorporation |