Advanced company searchLink opens in new window

OYSTER DEV LIMITED

Company number 07830568

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2016 DS01 Application to strike the company off the register
04 Nov 2015 CH01 Director's details changed for Mrs Kelly Clutterbuck on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr Andrew Gordon King as a director on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr Ian John Harding as a director on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr James Andrew Hartley-Bond as a director on 4 November 2015
04 Nov 2015 CERTNM Company name changed kmc renewables LTD.\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Nov 2015 CH01 Director's details changed for Mrs Kelly Clutterbuck on 3 November 2015
21 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 28 February 2015
02 Feb 2015 CH01 Director's details changed for Miss Kelly Mills on 6 January 2015
31 Jan 2015 AD01 Registered office address changed from 121 Fieldcourt Gardens Quedgeley Gloucester Gloucestershire GL2 4TZ to 6 High Furlong Cam Dursley Gloucestershire GL11 5UZ on 31 January 2015
14 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
25 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
09 Nov 2013 CH01 Director's details changed for Miss Kelly Mills on 4 November 2013
30 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Dec 2012 CERTNM Company name changed k mills consulting LTD\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-26
07 Dec 2012 CONNOT Change of name notice
14 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
01 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted