Advanced company searchLink opens in new window

S. OLLERTON LIMITED

Company number 01202614

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 AM23 Notice of move from Administration to Dissolution
17 May 2021 AM10 Administrator's progress report
12 Dec 2020 AM10 Administrator's progress report
03 Jul 2020 AM19 Notice of extension of period of Administration
11 Jun 2020 AM10 Administrator's progress report
27 Nov 2019 AM03 Statement of administrator's proposal
27 Nov 2019 AD01 Registered office address changed from Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ England to Bv Corporate Recovery & Insolvency Services Limited 7 st Petersgate Stockport Cheshire SK1 1EB on 27 November 2019
21 Nov 2019 AM01 Appointment of an administrator
18 Apr 2019 AP01 Appointment of Mr John Shane Wallace as a director on 10 April 2019
27 Mar 2019 AP01 Appointment of Mrs Susan Anne Ainsworth as a director on 22 March 2019
27 Mar 2019 AP01 Appointment of Mrs Emma Maria Elizabeth Armstrong as a director on 22 March 2019
27 Mar 2019 AD01 Registered office address changed from Unit 1 & 2 Ackhurst Road Common Bank Industrial Estate Chorley Lancashire PR7 1NL to Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr David William Armstrong as a director on 22 March 2019
27 Mar 2019 TM01 Termination of appointment of Christopher John Langson as a director on 22 March 2019
27 Mar 2019 MR01 Registration of charge 012026140009, created on 22 March 2019
29 Jan 2019 TM01 Termination of appointment of Janet Langson as a director on 16 January 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
15 Oct 2018 AP01 Appointment of Mrs Janet Langson as a director on 11 October 2018
15 Oct 2018 TM02 Termination of appointment of Janet Langson as a secretary on 11 October 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
09 Aug 2017 TM01 Termination of appointment of Lynn Silverwood as a director on 27 July 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016