- Company Overview for OLIVER COMMUNICATIONS LIMITED (04083351)
- Filing history for OLIVER COMMUNICATIONS LIMITED (04083351)
- People for OLIVER COMMUNICATIONS LIMITED (04083351)
- More for OLIVER COMMUNICATIONS LIMITED (04083351)
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 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | TM01 | Termination of appointment of The Cwm Partnership Ltd as a director | |
24 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
26 Oct 2010 | CH02 | Director's details changed for The Cwm Partnership Ltd on 10 May 2010 | |
26 Oct 2010 | TM02 | Termination of appointment of Sheila Peat as a secretary | |
26 Oct 2010 | AD01 | Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 26 October 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Sigra Federica Cirinei on 1 October 2009 | |
02 Dec 2009 | CH02 | Director's details changed for The Cwm Partnership Ltd on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Renzo Cirinei on 1 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Marcella Oliviero on 1 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Mar 2009 | 363a | Return made up to 04/10/08; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |