Advanced company searchLink opens in new window

OLYMPIA ENG LIMITED

Company number 04867597

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)
05 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
05 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2010 4.68 Liquidators' statement of receipts and payments to 26 January 2010
29 Jul 2009 4.68 Liquidators' statement of receipts and payments to 26 July 2009
18 Feb 2009 4.68 Liquidators' statement of receipts and payments to 26 January 2009
08 Aug 2008 4.68 Liquidators' statement of receipts and payments to 26 July 2008
05 Jun 2008 LIQ MISC OC Court order INSOLVENCY:Secretary of State Certificate of Relapse of Liquidator
07 Feb 2008 4.68 Liquidators' statement of receipts and payments
18 Aug 2007 4.68 Liquidators' statement of receipts and payments
16 Feb 2007 4.68 Liquidators' statement of receipts and payments
02 Aug 2006 4.68 Liquidators' statement of receipts and payments
10 Aug 2005 600 Appointment of a voluntary liquidator
05 Aug 2005 4.20 Statement of affairs
05 Aug 2005 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2005 287 Registered office changed on 22/07/05 from: the works off grange street cobridge stoke on trent staffordshire ST6 2JE
25 Nov 2004 363s Return made up to 14/08/04; full list of members
10 Nov 2004 288a New secretary appointed
10 Nov 2004 287 Registered office changed on 10/11/04 from: somerset house 40-49 price street birmingham B4 6LZ
03 Sep 2004 288b Secretary resigned
08 Nov 2003 395 Particulars of mortgage/charge
20 Oct 2003 288b Director resigned
20 Oct 2003 288b Director resigned
20 Oct 2003 288a New director appointed
20 Oct 2003 288a New director appointed
14 Aug 2003 NEWINC Incorporation