- Company Overview for OVERSEAS PROPERTY SOLUTIONS LIMITED (06742286)
- Filing history for OVERSEAS PROPERTY SOLUTIONS LIMITED (06742286)
- People for OVERSEAS PROPERTY SOLUTIONS LIMITED (06742286)
- Insolvency for OVERSEAS PROPERTY SOLUTIONS LIMITED (06742286)
- More for OVERSEAS PROPERTY SOLUTIONS LIMITED (06742286)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2017 | AD01 | Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 7 March 2017 | |
05 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
13 Feb 2015 | TM01 | Termination of appointment of Vanessa Caroline Amanda Tarry as a director on 1 August 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | TM01 | Termination of appointment of Vanessa Caroline Amanda Tarry as a director on 1 August 2014 | |
13 Feb 2015 | TM02 | Termination of appointment of Vanessa Caroline Amanda Tarry as a secretary on 1 August 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | AD01 | Registered office address changed from 25 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF England on 15 June 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom on 18 September 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
04 Feb 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued |