Advanced company searchLink opens in new window

OVG LIMITED

Company number 06540492

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)
04 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 October 2020
16 Jun 2020 TM01 Termination of appointment of Neil Anthony Walker as a director on 2 June 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
13 Nov 2017 AD01 Registered office address changed from Building Three Universal Square Devonshire Street North Manchester M12 6JH England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 November 2017
08 Nov 2017 LIQ02 Statement of affairs
08 Nov 2017 600 Appointment of a voluntary liquidator
08 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-20
28 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
22 Jun 2017 CS01 Confirmation statement made on 7 March 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Philip Justin Yates as a director on 20 November 2016
06 Dec 2016 TM01 Termination of appointment of Philip Justin Yates as a director on 20 November 2016
03 Oct 2016 MR01 Registration of charge 065404920001, created on 16 September 2016
14 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 30 September 2016
06 Sep 2016 AP01 Appointment of Mr Neil Walker as a director on 6 September 2016
18 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AD01 Registered office address changed from C/O Online Ventures Group 51 Lever Street the Hive Core B, 4th Floor Manchester M1 1FN to Building Three Universal Square Devonshire Street North Manchester M12 6JH on 11 May 2016
25 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
29 Jul 2015 TM01 Termination of appointment of James Thomas Welch as a director on 11 May 2015
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off