- Company Overview for OLYMPUS (ORMSKIRK) LIMITED (00559058)
- Filing history for OLYMPUS (ORMSKIRK) LIMITED (00559058)
- People for OLYMPUS (ORMSKIRK) LIMITED (00559058)
- Charges for OLYMPUS (ORMSKIRK) LIMITED (00559058)
- Insolvency for OLYMPUS (ORMSKIRK) LIMITED (00559058)
- More for OLYMPUS (ORMSKIRK) LIMITED (00559058)
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) |
---|---|---|---|
11 Sep 2017 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
10 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2014 | |
03 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2013 | AD01 | Registered office address changed from , Pinnacle House First Floor, 17-25 Hartfield Road, Wimbledon, London, SW19 3SE, United Kingdom on 30 August 2013 | |
29 Aug 2013 | 4.70 | Declaration of solvency | |
29 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-29
|
|
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | CC04 | Statement of company's objects | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | TM01 | Termination of appointment of Michael Hopster as a director | |
12 Jan 2012 | TM02 | Termination of appointment of Michael John Hopster as a secretary | |
12 Jan 2012 | AP03 | Appointment of Elizabeth Honor Lewzey as a secretary | |
13 Dec 2011 | CH01 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Jul 2011 | AP01 | Appointment of Nicolas Paul Wilkinson as a director | |
25 Jul 2011 | AP01 | Appointment of Thomas C. Reeve as a director | |
07 Jul 2011 | AD01 | Registered office address changed from , East Putney House, 84 Upper Richmond Road, London, SW15 2st on 7 July 2011 | |
06 May 2011 | AP01 | Appointment of Elizabeth Honor Lewzey as a director | |
05 May 2011 | TM01 | Termination of appointment of Paul Flanagan as a director |