- Company Overview for S. OLLERTON LIMITED (01202614)
- Filing history for S. OLLERTON LIMITED (01202614)
- People for S. OLLERTON LIMITED (01202614)
- Charges for S. OLLERTON LIMITED (01202614)
- Insolvency for S. OLLERTON LIMITED (01202614)
- Registers for S. OLLERTON LIMITED (01202614)
- More for S. OLLERTON LIMITED (01202614)
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 |