- Company Overview for O L DEC 18 LIMITED (01942994)
- Filing history for O L DEC 18 LIMITED (01942994)
- People for O L DEC 18 LIMITED (01942994)
- Charges for O L DEC 18 LIMITED (01942994)
- Insolvency for O L DEC 18 LIMITED (01942994)
- More for O L DEC 18 LIMITED (01942994)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
13 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2011 | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2010 | 4.70 | Declaration of solvency | |
20 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2010 | AD01 | Registered office address changed from Verrington House Old London Road Knockholt Sevenoaks Kent TN14 7LU on 20 December 2010 | |
09 Dec 2010 | TM01 | Termination of appointment of Michael Beebee as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Stephen Edward Hubble as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Paul Burrows as a director | |
09 Dec 2010 | AD01 | Registered office address changed from 30 Gresham Street London EC2V 7PG United Kingdom on 9 December 2010 | |
09 Dec 2010 | AP03 | Appointment of Stephen Edward Hubble as a secretary | |
09 Dec 2010 | TM02 | Termination of appointment of James Wall as a secretary | |
09 Dec 2010 | TM01 | Termination of appointment of Neil Aiken as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Anthony Levy as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Richard Birch as a director | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | CONNOT | Change of name notice | |
06 Dec 2010 | AA | Full accounts made up to 14 March 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Richard Alastair Birch on 30 November 2010 | |
14 Jul 2010 | AR01 |
Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
22 Jun 2010 | CH03 | Secretary's details changed | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | CERTNM |
Company name changed a & l cf september (1) LIMITED\certificate issued on 13/04/10
|