- Company Overview for OVERDALE (UK) LIMITED (09336761)
- Filing history for OVERDALE (UK) LIMITED (09336761)
- People for OVERDALE (UK) LIMITED (09336761)
- Insolvency for OVERDALE (UK) LIMITED (09336761)
- More for OVERDALE (UK) LIMITED (09336761)
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) |
---|---|---|---|
18 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2024 | AD01 | Registered office address changed from 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 23 October 2024 | |
22 Oct 2024 | LIQ02 | Statement of affairs | |
05 Jun 2024 | TM01 | Termination of appointment of Luke Gilbert as a director on 31 May 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
19 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Oct 2023 | AA01 | Current accounting period shortened from 31 January 2024 to 31 December 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
29 Nov 2022 | AP01 | Appointment of Mr Luke Gilbert as a director on 29 November 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Peter Allen Dickinson as a director on 15 November 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Dec 2021 | TM02 | Termination of appointment of Sam Pick as a secretary on 19 December 2021 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Dec 2021 | TM01 | Termination of appointment of Sam Matthew Pick as a director on 2 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Peter Allen Dickenson on 8 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr Peter Allen Dickenson as a director on 8 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Lauren Isobel Andrea Power as a director on 8 November 2021 | |
25 Sep 2021 | AD01 | Registered office address changed from Concept House Cromwell Office Park York Road Wetherby LS22 7SU England to 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ on 25 September 2021 | |
18 May 2021 | AP01 | Appointment of Miss Lauren Isobel Andrea Power as a director on 18 May 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from Moulds & Co Ltd Unit 10 York Road Industrial Estate Wetherby West Yorkshire LS22 7SU United Kingdom to Concept House Cromwell Office Park York Road Wetherby LS22 7SU on 31 March 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Charles David James Heath as a director on 30 November 2020 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates |