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

Over Tabley Developments Limited

Documents

Total Documents53
Total Pages228

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off
30 January 2021Voluntary strike-off action has been suspended
19 January 2021First Gazette notice for voluntary strike-off
8 January 2021Application to strike the company off the register
16 March 2020Notice of ceasing to act as receiver or manager
5 June 2008Notice of appointment of receiver or manager
5 June 2008Notice of appointment of receiver or manager
15 April 2008Total exemption small company accounts made up to 31 December 2007
15 April 2008Total exemption small company accounts made up to 31 December 2007
16 October 2007Total exemption small company accounts made up to 31 December 2006
16 October 2007Total exemption small company accounts made up to 31 December 2006
22 March 2007Registered office changed on 22/03/07 from: 145A ashley road hale altrincham cheshire WA14 2UW
22 March 2007Registered office changed on 22/03/07 from: 145A ashley road hale altrincham cheshire WA14 2UW
10 January 2007Total exemption small company accounts made up to 31 December 2005
10 January 2007Total exemption small company accounts made up to 31 December 2005
3 October 2006Return made up to 18/09/06; full list of members
3 October 2006Return made up to 18/09/06; full list of members
14 September 2005Return made up to 18/09/05; full list of members
14 September 2005Return made up to 18/09/05; full list of members
25 August 2005Total exemption small company accounts made up to 31 December 2004
25 August 2005Total exemption small company accounts made up to 31 December 2004
11 February 2005Accounting reference date extended from 30/09/04 to 31/12/04
11 February 2005Accounting reference date extended from 30/09/04 to 31/12/04
31 October 2004Return made up to 18/09/04; full list of members
31 October 2004Return made up to 18/09/04; full list of members
11 May 2004Particulars of mortgage/charge
11 May 2004Particulars of mortgage/charge
8 May 2004Particulars of mortgage/charge
8 May 2004Particulars of mortgage/charge
23 March 2004Ad 15/03/04--------- £ si 26664@1=26664 £ ic 2/26666
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2004Ad 15/03/04--------- £ si 26664@1=26664 £ ic 2/26666
23 March 2004£ nc 1000/27000 15/03/04
23 March 2004£ nc 1000/27000 15/03/04
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2004Registered office changed on 12/02/04 from: saint james's court brown street manchester greater manchester M2 2JF
12 February 2004Registered office changed on 12/02/04 from: saint james's court brown street manchester greater manchester M2 2JF
17 January 2004Particulars of mortgage/charge
17 January 2004Particulars of mortgage/charge
17 January 2004Particulars of mortgage/charge
17 January 2004Particulars of mortgage/charge
7 January 2004Director resigned
7 January 2004Secretary resigned
7 January 2004Director resigned
7 January 2004Secretary resigned
23 December 2003New director appointed
23 December 2003New secretary appointed
23 December 2003New secretary appointed
23 December 2003New director appointed
19 December 2003Company name changed hallco 938 LIMITED\certificate issued on 19/12/03
19 December 2003Company name changed hallco 938 LIMITED\certificate issued on 19/12/03
18 September 2003Incorporation
18 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing