- Company Overview for OLIVER JOHN DISTRIBUTION LIMITED (08091064)
- Filing history for OLIVER JOHN DISTRIBUTION LIMITED (08091064)
- People for OLIVER JOHN DISTRIBUTION LIMITED (08091064)
- More for OLIVER JOHN DISTRIBUTION LIMITED (08091064)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2017 | DS01 | Application to strike the company off the register | |
08 Dec 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr David Wallace Gwynne on 1 October 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 32 Church Road Tarleton Preston Lancashire PR4 6UR to White Dial Bungalow Moss Lane Burscough Ormskirk Lancashire L40 4AT on 14 November 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
26 Jun 2013 | TM01 | Termination of appointment of Diane Gwynne as a director | |
31 May 2012 | NEWINC | Incorporation |