Advanced company searchLink opens in new window

OLIVER LEE LTD

Company number 12602915

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 PSC07 Cessation of Anthony Hill as a person with significant control on 8 April 2022
08 Apr 2022 PSC01 Notification of Daniel Lee Henley as a person with significant control on 8 April 2022
08 Apr 2022 TM01 Termination of appointment of Anthony Paul Hill as a director on 8 April 2022
11 Nov 2021 AA Micro company accounts made up to 31 May 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Jul 2021 AD01 Registered office address changed from Ewemove, Ground Floor Cavendish House, Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE England to Ground Floor Cavendish House, Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE on 12 July 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-11
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 AP01 Appointment of Mr Daniel Lee Henley as a director on 20 May 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 PSC04 Change of details for Mr Anthony Hill as a person with significant control on 29 March 2021
29 Mar 2021 PSC07 Cessation of Daniel Lee Henley as a person with significant control on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Daniel Lee Henley as a director on 29 March 2021
19 Jan 2021 AD01 Registered office address changed from 17 Londesborough Road Scarborough North Yorkshire YO12 5AD England to Ewemove, Ground Floor Cavendish House, Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE on 19 January 2021
04 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
22 Jul 2020 PSC01 Notification of Anthony Hill as a person with significant control on 22 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 AP01 Appointment of Mr Anthony Paul Hill as a director on 22 July 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
17 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 Londesborough Road Scarborough North Yorkshire YO12 5AD on 17 June 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates