OVERTON MANAGEMENT AND DEVELOPMENTS LIMITED

92 London Street, Reading, RG1 4SJ, Berkshire
StatusDISSOLVED
Company No.08304767
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution28 Aug 2020
Years3 years, 10 months, 15 days

SUMMARY

OVERTON MANAGEMENT AND DEVELOPMENTS LIMITED is an dissolved private limited company with number 08304767. It was incorporated 11 years, 7 months, 20 days ago, on 22 November 2012 and it was dissolved 3 years, 10 months, 15 days ago, on 28 August 2020. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-12

Old address: C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY

New address: 92 London Street Reading Berkshire RG1 4SJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN England

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed overton management and design LIMITED\certificate issued on 14/01/13

Documents

View document PDF

Change of name notice

Date: 27 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTER DARK CLUB(READING) LIMITED

211 BASINGSTOKE ROAD,READING,RG2 0HX

Number:10928361
Status:ACTIVE
Category:Private Limited Company

ASIA CORPORATION L.P.

272 BATH STREET,GLASGOW,G2 4JE

Number:SL022571
Status:ACTIVE
Category:Limited Partnership

BROOKWELL PLACE RESIDENTS COMPANY LIMITED

3 LANE GARDENS,ESHER,KT10 0NP

Number:04029564
Status:ACTIVE
Category:Private Limited Company

G & N BUILDING CONTRACTORS LIMITED

FIRST FLOOR,HARROW,HA1 1BE

Number:07530307
Status:ACTIVE
Category:Private Limited Company

KVRS SURVEYORS LTD

19 HAILEY ROAD,CHIPPING NORTON,OX7 5JD

Number:08518574
Status:ACTIVE
Category:Private Limited Company

THE LOCKER RETAIL LIMITED

106 HAMPSTEAD ROAD,LONDON,NW1 2LS

Number:02548755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source