- Company Overview for OLIVER JAMES ESTATES & LAND AGENTS LIMITED (03591881)
- Filing history for OLIVER JAMES ESTATES & LAND AGENTS LIMITED (03591881)
- People for OLIVER JAMES ESTATES & LAND AGENTS LIMITED (03591881)
- Insolvency for OLIVER JAMES ESTATES & LAND AGENTS LIMITED (03591881)
- More for OLIVER JAMES ESTATES & LAND AGENTS LIMITED (03591881)
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) |
---|---|---|---|
02 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2013 | AD01 | Registered office address changed from 2 Princes Square Harrogate N Yorkshire HG1 1LX on 22 February 2013 | |
21 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2011 | AR01 |
Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | CONNOT | Change of name notice | |
09 Mar 2011 | AP01 | Appointment of Mr Melvyn Stuart Levi as a director | |
09 Mar 2011 | AP01 | Appointment of Mrs Carole Mary Levi as a director | |
09 Mar 2011 | AP03 | Appointment of Mrs Carole Mary Levi as a secretary | |
28 Feb 2011 | TM01 | Termination of appointment of Nigel Heward as a director | |
28 Feb 2011 | TM02 | Termination of appointment of Mandy Heward as a secretary | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
06 Jul 2010 | AR01 | Annual return made up to 2 July 2009 with full list of shareholders | |
04 Jun 2010 | CERTNM |
Company name changed myring & heward LIMITED\certificate issued on 04/06/10
|
|
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 May 2009 | 288b | Appointment Terminated Director robin east |