Advanced company searchLink opens in new window

VAN DEN OUDEN LTD

Company number 03948176

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2015 DS01 Application to strike the company off the register
10 Nov 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA to 3 Warren Yard Warren Park Stratford Road Milton Keynes Buckinghamshire MK12 5NW on 10 November 2014
21 Jul 2014 AP01 Appointment of Steven Bygrave as a director on 22 March 2013
01 Jul 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
01 Jul 2014 AP01 Appointment of Matthew James Evans as a director
01 Jul 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA on 1 July 2014
20 Jun 2014 AD01 Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7PH United Kingdom on 20 June 2014
20 Jun 2014 AP01 Appointment of Mr Matthew James Evans as a director
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 TM01 Termination of appointment of Miranda Van Den Ouden as a director
16 Dec 2013 TM02 Termination of appointment of Jane Francis as a secretary
10 Jun 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Ms Miranda Van Den Ouden on 15 March 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 CH01 Director's details changed for Ms Miranda Van Den Ouden on 1 November 2009
20 Dec 2011 TM01 Termination of appointment of Paul Langford as a director
01 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
01 Apr 2011 AD01 Registered office address changed from 27 Saint Cuthberts Street Bedford Bedfordshire MK40 3JG on 1 April 2011