Download leads from Nexok and grow your business. Find out more

Overseas Holdings Realisations Limited

Documents

Total Documents73
Total Pages277

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off
17 June 2009Liquidators statement of receipts and payments to 5 June 2009
10 June 2009Return of final meeting in a creditors' voluntary winding up
24 April 2009Liquidators statement of receipts and payments to 28 March 2009
1 November 2008Certificate that Creditors have been paid in full
24 October 2008Liquidators statement of receipts and payments to 28 September 2008
30 April 2008Liquidators statement of receipts and payments to 28 September 2008
27 October 2007Liquidators statement of receipts and payments
3 May 2007Liquidators statement of receipts and payments
6 October 2006Liquidators statement of receipts and payments
6 June 2006Receiver ceasing to act
6 June 2006Receiver's abstract of receipts and payments
24 April 2006Liquidators statement of receipts and payments
17 February 2006S/S cert. Release of liquidator
9 February 2006C/O replacement of liquidator
26 January 2006Appointment of a voluntary liquidator
26 January 2006Notice of ceasing to act as a voluntary liquidator
1 December 2005Receiver's abstract of receipts and payments
28 October 2005Liquidators statement of receipts and payments
3 May 2005Liquidators statement of receipts and payments
23 November 2004Receiver's abstract of receipts and payments
29 October 2004Liquidators statement of receipts and payments
5 August 2004Registered office changed on 05/08/04 from: 1 more london place london SE1 2AF
13 May 2004Appointment of a voluntary liquidator
4 May 2004Registered office changed on 04/05/04 from: one colmore row birmingham B3 2DB
6 April 2004Liquidators statement of receipts and payments
15 December 2003Receiver's abstract of receipts and payments
25 November 2003Sec of state's release of liq
3 November 2003Liquidators statement of receipts and payments
3 November 2003Liquidators statement of receipts and payments
30 April 2003Form 4.68 to 28/03/03 in euros
19 December 2002Receiver's abstract of receipts and payments
15 October 2002Liquidators statement of receipts and payments
15 October 20024.68 in euros
5 July 2002Registered office changed on 05/07/02 from: 4 brindleyplace birmingham B1 2HZ
2 May 2002Liquidators statement of receipts and payments
12 December 2001Receiver's abstract of receipts and payments
19 April 2001Registered office changed on 19/04/01 from: c/o arthur andersen & co 1 victoria square birmingham B1 1BD
3 April 2001Appointment of a voluntary liquidator
3 April 2001Statement of affairs
3 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 February 2001Administrative Receiver's report
12 February 2001Statement of affairs
24 January 2001Director resigned
24 January 2001Director resigned
24 January 2001Director resigned
18 December 2000Company name changed hawtal whiting overseas holdings LIMITED\certificate issued on 19/12/00
1 November 2000Registered office changed on 01/11/00 from: phoenix house christopher martin road basildon essex SS14 3EZ
23 October 2000Appointment of receiver/manager
12 July 2000Return made up to 25/06/00; no change of members
28 April 2000Full accounts made up to 31 December 1998
15 July 1999Return made up to 25/06/99; full list of members
14 July 1999Secretary resigned
14 July 1999New secretary appointed
19 February 1999New secretary appointed
3 February 1999Particulars of mortgage/charge
29 January 1999Secretary resigned
25 January 1999Amend 123 290998 inc by £158185
25 January 1999Statement of affairs
25 January 1999Ad 05/10/98--------- £ si 158284@1=158284 £ ic 1/158285
9 December 1998£ nc 100/158225 29/09/98
2 September 1998Company name changed potterjewell LIMITED\certificate issued on 03/09/98
28 August 1998New director appointed
28 August 1998New director appointed
28 August 1998New director appointed
28 August 1998New secretary appointed
28 August 1998New director appointed
19 August 1998Director resigned
19 August 1998Registered office changed on 19/08/98 from: 200 aldersgate london EC1A 4JJ
19 August 1998Director resigned
19 August 1998Secretary resigned
19 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98
25 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing