Advanced company searchLink opens in new window

OTTERVALE LTD

Company number 05768839

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-10
02 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000
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