- Company Overview for IAN OLIVIER CONSTRUCTION LIMITED (06646882)
- Filing history for IAN OLIVIER CONSTRUCTION LIMITED (06646882)
- People for IAN OLIVIER CONSTRUCTION LIMITED (06646882)
- More for IAN OLIVIER CONSTRUCTION LIMITED (06646882)
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) |
---|---|---|---|
11 Oct 2016 | AD01 | Registered office address changed from 2 Upperton Gardens Upperton Gardens Eastbourne East Sussex BN21 2AH England to 2 Upperton Gardens Eastbourne BN21 2AH on 11 October 2016 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 166 Upper Richmond Road London SW15 2SH to 2 Upperton Gardens Upperton Gardens Eastbourne East Sussex BN21 2AH on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Ian Olivier as a director on 14 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
30 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Feb 2012 | CH01 | Director's details changed for Mr Ian Olivier on 13 February 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Ian Oliver on 25 January 2012 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Feb 2011 | AP01 | Appointment of Mr Johnathan Gerard Sweet as a director | |
15 Feb 2011 | AP01 | Appointment of Mr Stevan John Franco Whitehead as a director | |
14 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 14 February 2011
|
|
14 Feb 2011 | AD01 | Registered office address changed from 21 Hallfields Lane Rothley Leicester Leicestershire LE7 7NF on 14 February 2011 | |
12 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
12 Nov 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
12 Nov 2010 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders | |
11 Nov 2010 | RT01 | Administrative restoration application |