- Company Overview for OTTERVALE LTD (05768839)
- Filing history for OTTERVALE LTD (05768839)
- People for OTTERVALE LTD (05768839)
- Charges for OTTERVALE LTD (05768839)
- Insolvency for OTTERVALE LTD (05768839)
- More for OTTERVALE LTD (05768839)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Dec 2014 | AD01 | Registered office address changed from Cromer Car Centre Middlebrook Way Holt Road Cromer Norfolk NR27 9JR to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 17 December 2014 | |
19 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH01 | Director's details changed for Trevor Robert Cutting on 6 April 2013 | |
02 May 2014 | CH01 | Director's details changed for Robert Bruce Richmond on 16 August 2013 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | SH02 | Consolidation of shares on 22 June 2012 | |
29 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
12 Apr 2012 | AP03 | Appointment of Mrs Susan Jane Wright as a secretary | |
12 Apr 2012 | TM02 | Termination of appointment of Dale Coleman as a secretary | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from Southview Church Street Gimingham Norwich Norfolk NR11 8HE on 26 October 2011 | |
01 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Robert Bruce Richmond on 4 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Trevor Robert Cutting on 4 April 2010 |