Advanced company searchLink opens in new window

OLIVER'S OF YORK LTD

Company number 03888478

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)
24 Aug 2005 288b Secretary resigned
24 Aug 2005 288b Director resigned
08 Aug 2005 AA Total exemption small company accounts made up to 30 November 2004
21 Jan 2005 363s Return made up to 30/11/04; full list of members
20 Aug 2004 AA Total exemption small company accounts made up to 30 November 2003
22 Dec 2003 363s Return made up to 30/11/03; full list of members
14 Oct 2003 CERTNM Company name changed platform 1 catering LIMITED\certificate issued on 14/10/03
16 Jul 2003 AA Total exemption small company accounts made up to 30 November 2002
02 Jan 2003 363s Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Sep 2002 AA Total exemption small company accounts made up to 30 November 2001
10 Jan 2002 363s Return made up to 30/11/01; full list of members
14 Aug 2001 AA Total exemption small company accounts made up to 30 November 2000
20 Dec 2000 363s Return made up to 30/11/00; full list of members
23 Feb 2000 88(2)R Ad 23/12/99--------- £ si 98@1=98 £ ic 2/100
24 Dec 1999 287 Registered office changed on 24/12/99 from: crwys house 33 crwys road cardiff CF24 4YF
23 Dec 1999 288b Secretary resigned;director resigned
23 Dec 1999 288b Director resigned
23 Dec 1999 288a New director appointed
23 Dec 1999 288a New secretary appointed
30 Nov 1999 NEWINC Incorporation