DOUBLE OVERHEAD LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-10-06

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-20

View Document

25/10/2225 October 2022 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2018:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM COURT HOUSE COURT ROAD BRIDGEND CF31 1BE

View Document

05/01/185 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/185 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/08/1717 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY HOCKRIDGE

View Document

14/07/1714 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 10/12 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD

View Document

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0915 October 2009 Annual return made up to 4 June 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 12/08/04

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 £ NC 1000/60000 12/08/

View Document

29/04/0429 April 2004 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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