OH YES WE CAN LTD

C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lancashire, England
StatusDISSOLVED
Company No.06496449
CategoryPrivate Limited Company
Incorporated07 Feb 2008
Age16 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 3 days

SUMMARY

OH YES WE CAN LTD is an dissolved private limited company with number 06496449. It was incorporated 16 years, 3 months, 15 days ago, on 07 February 2008 and it was dissolved 5 months, 3 days ago, on 19 December 2023. The company address is C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-15

Psc name: Mr Eamonn Dennis Watson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Jane Ann Watson

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Ann Watson

Cessation date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tag Secretarial Ltd

Termination date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Old address: Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS

Change date: 2022-08-16

New address: C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-15

Officer name: Tag Secretarial Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Ann Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: Mr Eamonn Dennis Watson

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tag Secretarial Ltd

Change date: 2010-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from abacus house, rope walk garstang preston PR3 1NS

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tag secretarial LTD / 07/02/2008

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / eamonn watson / 07/02/2008

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unite together LTD\certificate issued on 21/01/09

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed tag secretarial LTD

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed eamonn dennis watson

Documents

View document PDF

Gazette notice compulsary

Date: 30 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brighton secretary LIMITED

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brighton director LIMITED

Documents

View document PDF

Incorporation company

Date: 07 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A N HOBSON ELECTRICAL LIMITED

UNIT 57/58 SHELTON ENTERPRISE CENTRE,STOKE-ON-TRENT,ST1 4PZ

Number:04728258
Status:ACTIVE
Category:Private Limited Company

AGORA ARCHITECTURE AND DESIGN LIMITED

18-20 NORTH STREET,GLENROTHES,KY7 5NA

Number:SC614659
Status:ACTIVE
Category:Private Limited Company

GRAPHICART W P D LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:05376104
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL P.E.N.

162-164 ABBEY STREET,LONDON,SE1 2AN

Number:05683997
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARCIN DESIGNS LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:06561576
Status:ACTIVE
Category:Private Limited Company

PILING OPERATORS LTD

117 PASSFIELD AVENUE,EASTLEIGH,SO50 9NJ

Number:07355989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source