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)
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 TM01 Termination of appointment of Graham John Miller as a director on 31 March 2015
11 Sep 2014 AP03 Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014
11 Sep 2014 TM01 Termination of appointment of John Dominic O'reilly as a director on 31 August 2014
11 Sep 2014 TM02 Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014
22 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
31 Mar 2014 AA Full accounts made up to 30 June 2013
07 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
04 Feb 2013 AP03 Appointment of Mr John Dominic O'reilly as a secretary
04 Feb 2013 AP01 Appointment of Mr Graham Mark Ellinor as a director
04 Feb 2013 AP01 Appointment of Mr James Alan David Elsey as a director
04 Feb 2013 AP01 Appointment of Mr John Dominic O'reilly as a director
27 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Arrangements/facility agreement 02/07/2012
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Jul 2012 AD01 Registered office address changed from Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside Flintshire CH5 2QP on 10 July 2012
10 Jul 2012 AUD Auditor's resignation
09 Jul 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
09 Jul 2012 TM01 Termination of appointment of Michael Blenkinsop as a director
09 Jul 2012 TM02 Termination of appointment of Michael Blenkinsop as a secretary
03 May 2012 TM01 Termination of appointment of David Jones as a director
09 Sep 2011 AA Full accounts made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
19 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/03/2011