- Company Overview for OLIVE'S SPREAD EAGLE LIMITED (05869470)
- Filing history for OLIVE'S SPREAD EAGLE LIMITED (05869470)
- People for OLIVE'S SPREAD EAGLE LIMITED (05869470)
- Insolvency for OLIVE'S SPREAD EAGLE LIMITED (05869470)
- More for OLIVE'S SPREAD EAGLE LIMITED (05869470)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2010 | |
30 Apr 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2010 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator. | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from 42-44 chorley new road bolton lancashire BL1 4AP | |
21 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2009 | 288a | Director appointed paula marie heyes | |
21 Apr 2009 | 288a | Secretary appointed paula marie heyes | |
21 Apr 2009 | 288b | Appointment Terminated Secretary dennis holt | |
10 Mar 2009 | 363a | Return made up to 07/07/08; full list of members | |
02 May 2008 | AA | Accounts made up to 31 July 2007 | |
01 Aug 2007 | 288c | Director's particulars changed | |
01 Aug 2007 | 363a | Return made up to 07/07/07; full list of members | |
04 Jun 2007 | 288a | New secretary appointed | |
01 Jun 2007 | 288b | Secretary resigned | |
07 Jul 2006 | NEWINC | Incorporation |