- Company Overview for OLEOTEC LIMITED (01043801)
- Filing history for OLEOTEC LIMITED (01043801)
- People for OLEOTEC LIMITED (01043801)
- Insolvency for OLEOTEC LIMITED (01043801)
- More for OLEOTEC LIMITED (01043801)
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) |
---|---|---|---|
16 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2021 | |
12 Aug 2020 | AD01 | Registered office address changed from The Mill Torver Coniston Cumbria LA21 8BJ to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool England FY4 2FF on 12 August 2020 | |
29 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | LIQ01 | Declaration of solvency | |
12 Jun 2020 | TM01 | Termination of appointment of Joan Bradley as a director on 12 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Harry Bradley as a director on 12 June 2020 | |
20 May 2020 | AP03 | Appointment of Mrs Sylvia Bradley as a secretary on 19 May 2020 | |
20 May 2020 | TM02 | Termination of appointment of Joan Bradley as a secretary on 19 May 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
16 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
03 Jan 2018 | PSC01 | Notification of Sylvia Bradley as a person with significant control on 1 June 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AD02 | Register inspection address has been changed from 11-12 Church Street Windermere Cumbria LA23 1AQ United Kingdom to Mbe Accountancy 10 High Street Windermere Cumbria LA23 1AF | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|