Advanced company searchLink opens in new window

OLIVER GREEN LIMITED

Company number 06628852

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
09 Aug 2011 CH01 Director's details changed for Mr Paul Douglas Green on 24 June 2011
31 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Paul Douglas Green on 24 June 2010
31 Aug 2010 CH01 Director's details changed for Mr Brian John Oliver on 24 June 2010
31 Aug 2010 AD01 Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU on 31 August 2010
11 Mar 2010 MA Memorandum and Articles of Association
10 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Aug 2009 363a Return made up to 24/06/09; full list of members
13 Jul 2009 CERTNM Company name changed elmbirch LTD\certificate issued on 14/07/09
07 Jul 2009 88(2) Ad 30/11/08 gbp si 1@1=1 gbp ic 1/2
07 Jul 2009 288a Director appointed paul douglas green
07 Jul 2009 288a Director appointed brian john oliver
07 Jul 2009 288b Appointment Terminated Director roger havill
08 Apr 2009 287 Registered office changed on 08/04/2009 from 1 woodland road woodland business park torquay TQ2 7AT
04 Apr 2009 225 Accounting reference date extended from 31/07/2008 to 30/11/2009
06 Aug 2008 288a Director appointed roger edwin havill
06 Aug 2008 225 Accounting reference date shortened from 30/06/2009 to 31/07/2008
27 Jun 2008 287 Registered office changed on 27/06/2008 from 39A leicester road salford manchester M7 4AS
27 Jun 2008 288b Appointment Terminated Director form 10 directors fd LTD