OVERHEAD LINE DESIGN CONSULTANCY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
| 23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
| 23/10/2323 October 2023 | Return of final meeting in a creditors' voluntary winding up |
| 12/10/2212 October 2022 | Resolutions |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Registered office address changed from 5 Ayrshire Drive Henhull Nantwich Cheshire CW5 6XG England to No 1 Old Hall Street Liverpool Merseyside L3 9HF on 2022-10-12 |
| 12/10/2212 October 2022 | Resolutions |
| 12/10/2212 October 2022 | Appointment of a voluntary liquidator |
| 12/10/2212 October 2022 | Statement of affairs |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 06/02/226 February 2022 | Director's details changed for Mr Daniel Platt on 2022-02-06 |
| 06/02/226 February 2022 | Change of details for Mr Daniel Platt as a person with significant control on 2022-02-06 |
| 06/02/226 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06 |
| 04/02/224 February 2022 | Change of details for Mr Daniel Platt as a person with significant control on 2022-02-03 |
| 04/02/224 February 2022 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04 |
| 04/02/224 February 2022 | Director's details changed for Mr Daniel Platt on 2022-02-03 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PLATT |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ |
| 24/07/1624 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/08/151 August 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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