- Company Overview for OLAER FAWCETT CHRISTIE LIMITED (01114923)
- Filing history for OLAER FAWCETT CHRISTIE LIMITED (01114923)
- People for OLAER FAWCETT CHRISTIE LIMITED (01114923)
- Charges for OLAER FAWCETT CHRISTIE LIMITED (01114923)
- Insolvency for OLAER FAWCETT CHRISTIE LIMITED (01114923)
- More for OLAER FAWCETT CHRISTIE LIMITED (01114923)
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
|
|
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
|