Advanced company searchLink opens in new window

OLIVER BOYCE LTD

Company number 14478267

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)
31 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2024 RP10 Address of person with significant control Dr Anthony Toose changed to 14478267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024
17 Oct 2024 RP09 Address of officer Miss Adele Haze Harvey Ackroyd changed to 14478267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024
17 Oct 2024 RP09 Address of officer Dr Zaman Hussain changed to 14478267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024
17 Oct 2024 RP09 Address of officer Mr Michael John Hardwick changed to 14478267 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 October 2024
17 Oct 2024 RP05 Registered office address changed to PO Box 4385, 14478267 - Companies House Default Address, Cardiff, CF14 8LH on 17 October 2024
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2024 AP03 Appointment of Mr Michael John Hardwick as a secretary on 7 February 2024
  • ANNOTATION Part Admin Removed The service address on the AP03 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered.
07 Feb 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
07 Feb 2024 TM02 Termination of appointment of Adele Haze Harvey Ackroyd as a secretary on 7 February 2024
07 Feb 2024 AP03 Appointment of Miss Adele Haze Harvey Ackroyd as a secretary on 7 February 2024
  • ANNOTATION Part Admin Removed The service address on the AP03 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered.
07 Feb 2024 TM01 Termination of appointment of Timothy Mark Kerr as a director on 7 February 2024
07 Feb 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered. 
07 Feb 2024 AP01 Appointment of Dr Zaman Hussain as a director on 7 February 2024
  • ANNOTATION Part Admin Removed The Service address on the AP01 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered.
07 Feb 2024 PSC07 Cessation of Timothy Mark Kerr as a person with significant control on 7 February 2024
07 Feb 2024 PSC01 Notification of Anthony Toose as a person with significant control on 7 February 2024
  • ANNOTATION Part Admin Removed The service address on the PSC01 was administratively removed from the public register on 17/10/2024 as the material was not properly delivered.
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AD01 Registered office address changed from 56 Station Road Reddish Stockport SK5 6nd England to Flat a, 52 Paddington Grove Bournemouth BH11 8NS on 22 September 2023
02 Aug 2023 PSC07 Cessation of Karl Clive Alexander as a person with significant control on 2 August 2023
02 Aug 2023 PSC01 Notification of Timothy Mark Kerr as a person with significant control on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Karl Clive Alexander as a director on 2 August 2023
02 Aug 2023 AP01 Appointment of Mr Timothy Mark Kerr as a director on 2 August 2023
02 Aug 2023 AD01 Registered office address changed from 335 Wallisdown Road Poole BH12 5BU England to 56 Station Road Reddish Stockport SK5 6nd on 2 August 2023
20 Mar 2023 PSC01 Notification of Karl Clive Alexander as a person with significant control on 20 March 2023