- Company Overview for OR INVESTMENTS LIMITED (06946270)
- Filing history for OR INVESTMENTS LIMITED (06946270)
- People for OR INVESTMENTS LIMITED (06946270)
- Charges for OR INVESTMENTS LIMITED (06946270)
- Insolvency for OR INVESTMENTS LIMITED (06946270)
- More for OR INVESTMENTS LIMITED (06946270)
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) |
---|---|---|---|
03 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2015 | |
03 Jul 2014 | AD01 | Registered office address changed from Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX on 3 July 2014 | |
18 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CERTNM |
Company name changed oval residential investments LIMITED\certificate issued on 26/03/14
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
08 May 2013 | MR04 | Satisfaction of charge 1 in full | |
08 May 2013 | MR04 | Satisfaction of charge 2 in full | |
08 May 2013 | MR04 | Satisfaction of charge 4 in full | |
08 May 2013 | MR04 | Satisfaction of charge 3 in full | |
08 May 2013 | MR04 | Satisfaction of charge 5 in full | |
01 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
28 Feb 2013 | CH01 | Director's details changed for Mr Alan Geoffrey Broadway on 14 February 2013 | |
28 Feb 2013 | CH03 | Secretary's details changed for Mr Alan Geoffrey Broadway on 14 February 2013 | |
06 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | AP01 | Appointment of Mr Dean Broadway as a director | |
08 Mar 2012 | AD01 | Registered office address changed from the Oval Office St Peters Business Park Cobblers Way Radstock Bath BA3 3BX United Kingdom on 8 March 2012 |