Advanced company searchLink opens in new window

OARS LIMITED

Company number 07220176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 22 September 2018
12 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
22 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
30 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 22 September 2014
20 Feb 2014 MISC Section 519
24 Oct 2013 4.20 Statement of affairs with form 4.19
09 Oct 2013 600 Appointment of a voluntary liquidator
09 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Oct 2013 AD01 Registered office address changed from Unit 6 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England on 8 October 2013
13 Sep 2013 CERTNM Company name changed diagnosys oars LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
22 Jul 2013 AA Full accounts made up to 30 September 2012
06 Jun 2013 AP03 Appointment of Mrs Deborah Jennifer Setford as a secretary
06 Jun 2013 AD01 Registered office address changed from Systems House Bedford Road Petersfield Hampshire GU32 3QH England on 6 June 2013
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
25 Sep 2012 AA Full accounts made up to 30 September 2011
04 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
08 Dec 2011 AA01 Previous accounting period extended from 30 April 2011 to 30 September 2011
27 Jul 2011 AP03 Appointment of Mr Glenn Musson as a secretary
07 Jun 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
12 Apr 2010 NEWINC Incorporation