Advanced company searchLink opens in new window

HENRY OLIVER CARS LIMITED

Company number 06440098

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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2012 AD01 Registered office address changed from Jacobs Ladder Sutherland Road Lightcliffe Halifax West Yorkshire HX3 8SE United Kingdom on 12 January 2012
09 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 2
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
16 Dec 2009 AD03 Register(s) moved to registered inspection location
16 Dec 2009 CH03 Secretary's details changed for Gillian Catherine Strangeway on 16 December 2009
16 Dec 2009 AD02 Register inspection address has been changed
16 Dec 2009 CH01 Director's details changed for Dominic Michael Strangeway on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Gillian Catherine Strangeway on 16 December 2009
18 Nov 2009 AD01 Registered office address changed from Flat 1 Laurel Bank Sutherland Road Lighcliffe Halifax West Yorkshire HX3 8SE on 18 November 2009
31 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Feb 2009 363a Return made up to 29/11/08; full list of members
07 Jan 2008 288c Secretary's particulars changed
29 Dec 2007 287 Registered office changed on 29/12/07 from: 55 fountain street morley leeds LS27 0AA
29 Dec 2007 288a New secretary appointed
29 Dec 2007 288a New director appointed
29 Dec 2007 288a New director appointed
29 Nov 2007 288b Secretary resigned
29 Nov 2007 288b Director resigned
29 Nov 2007 NEWINC Incorporation