About

Registered Number: 06343505
Date of Incorporation: 15/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years and 2 months ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Established in 2007, Overcloak Ltd has its registered office in Skelmersdale in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at Overcloak Ltd. The companies director is Greeney, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENEY, Thomas 15 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2018
LIQ14 - N/A 26 January 2018
4.68 - Liquidator's statement of receipts and payments 30 December 2016
4.68 - Liquidator's statement of receipts and payments 11 January 2016
AD01 - Change of registered office address 25 November 2014
RESOLUTIONS - N/A 24 November 2014
4.20 - N/A 24 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 14 April 2014
RT01 - Application for administrative restoration to the register 14 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 25 March 2014
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 19 October 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.