Advanced company searchLink opens in new window

O L DEC 16 LIMITED

Company number 02867468

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)
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
  • LRESSP ‐ Special resolution to wind up on 2010-12-07
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
10 Dec 2010 SH20 Statement by Directors
10 Dec 2010 SH19 Statement of capital on 10 December 2010
  • GBP 2
10 Dec 2010 CAP-SS Solvency Statement dated 03/12/10
10 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2010 TM01 Termination of appointment of William Lowe as a director
09 Dec 2010 AP01 Appointment of Mr Stephen Edward Hubble as a director
09 Dec 2010 TM01 Termination of appointment of Richard Birch as a director
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 AD01 Registered office address changed from 30 Gresham Street London EC2V 7PG on 9 December 2010
09 Dec 2010 TM01 Termination of appointment of Paul Burrows as a director
09 Dec 2010 TM01 Termination of appointment of Michelle Mccarthy as a director
08 Dec 2010 CERTNM Company name changed dresdner kleinwort leasing december (16) LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
08 Dec 2010 CONNOT Change of name notice
30 Nov 2010 CH01 Director's details changed for Richard Alastair Birch on 30 November 2010