Advanced company searchLink opens in new window

OVERS OF ENFIELD LIMITED

Company number 06420094

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 DS01 Application to strike the company off the register
09 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
07 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Sep 2010 AD01 Registered office address changed from Unit 3 Kier Park Ponders End Enfield London EN3 7SL on 20 September 2010
12 Jan 2010 TM01 Termination of appointment of Mark Everett as a director
11 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mrs Diane Margery Over on 7 November 2009
11 Jan 2010 CH01 Director's details changed for Mark Everett on 7 November 2009
29 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
09 Dec 2008 363a Return made up to 07/11/08; full list of members
10 Jul 2008 287 Registered office changed on 10/07/2008 from robert over house, 68 bilton way enfield middlesex EN3 6EW
21 Nov 2007 287 Registered office changed on 21/11/07 from: 82 st john street london EC1M 4JN
14 Nov 2007 288a New director appointed
13 Nov 2007 288b Director resigned
13 Nov 2007 288b Secretary resigned
13 Nov 2007 88(2)R Ad 07/11/07-07/11/07 £ si 1@1.00=1 £ ic 1/2
13 Nov 2007 288a New secretary appointed;new director appointed
07 Nov 2007 NEWINC Incorporation