Advanced company searchLink opens in new window

OLAER FAWCETT CHRISTIE LIMITED

Company number 01114923

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
06 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 LIQ06 Resignation of a liquidator
13 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 LIQ06 Resignation of a liquidator
19 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 October 2020
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 18 October 2019
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 18 October 2018
05 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 18 October 2017
09 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
13 Dec 2016 4.68 Liquidators' statement of receipts and payments to 18 October 2016
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
16 Nov 2015 AD01 Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 16 November 2015
06 Nov 2015 4.70 Declaration of solvency
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
01 Sep 2015 CH01 Director's details changed for Mr Graham Mark Ellinor on 1 September 2015
01 Sep 2015 CH03 Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015
25 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000