- Company Overview for OVG LIMITED (06540492)
- Filing history for OVG LIMITED (06540492)
- People for OVG LIMITED (06540492)
- Charges for OVG LIMITED (06540492)
- Insolvency for OVG LIMITED (06540492)
- More for OVG LIMITED (06540492)
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
|
|
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
|
|
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
|
|
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 |