OVER THE TOP RIGGING LIMITED
Company Documents
Date | Description |
---|---|
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/06/2422 June 2024 | Return of final meeting in a creditors' voluntary winding up |
16/06/2316 June 2023 | Liquidators' statement of receipts and payments to 2023-04-20 |
14/02/2314 February 2023 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-14 |
31/01/2231 January 2022 | Resignation of a liquidator |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/10/1712 October 2017 | PREVEXT FROM 31/03/2017 TO 30/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
04/03/144 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WADE / 27/11/2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WADE / 27/11/2013 |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WADE / 27/11/2013 |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 12 GORSEY LANE MAWDESLEY ORMSKIRK LANCASHIRE L40 3TF |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | 02/03/12 NO CHANGES |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | 02/03/11 NO CHANGES |
15/01/1115 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 17 GEORGE STREET ST. HELENS MERSEYSIDE WA10 1DB |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OVER THE TOP RIGGING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company