D J OLIVER PROPERTY SERVICES LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1925 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2018:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/03/1820 March 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2018

View Document

20/03/1820 March 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003248

View Document

20/03/1820 March 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100607

View Document

08/03/188 March 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2017

View Document

29/12/1729 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1

View Document

21/04/1721 April 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017

View Document

06/01/176 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016

View Document

20/12/1620 December 2016 STATEMENT OF AFFAIRS/4.18

View Document

22/04/1622 April 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100607,PR003248

View Document

08/01/168 January 2016 DECLARATION OF SOLVENCY

View Document

21/12/1521 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1521 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM OLIVERS LOWER GUNGATE TAMWORTH STAFFORDSHIRE B79 7AT

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

24/09/1524 September 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

29/07/1429 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051472420003

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OLIVER / 07/06/2011

View Document

07/09/127 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 46 COTTAGE FARM ROAD, DOSTHILL TAMWORTH STAFFORDSHIRE B77 1NN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company