- Company Overview for OLIVER GREEN LIMITED (06628852)
- Filing history for OLIVER GREEN LIMITED (06628852)
- People for OLIVER GREEN LIMITED (06628852)
- More for OLIVER GREEN LIMITED (06628852)
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
|
|
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 |