OLVER ENGINEERING SERVICES LTD
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Final Gazette dissolved following liquidation |
23/10/2423 October 2024 | Final Gazette dissolved following liquidation |
23/07/2423 July 2024 | Return of final meeting in a members' voluntary winding up |
22/11/2322 November 2023 | Declaration of solvency |
20/11/2320 November 2023 | Registered office address changed from 5 Church Mansions Chester Avenue Poulton-Le-Fylde Lancashire FY6 7WJ England to C/O Begbies Traynor 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-11-20 |
20/11/2320 November 2023 | Appointment of a voluntary liquidator |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Resolutions |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-07-31 |
13/06/2313 June 2023 | Director's details changed for Mr Matthew Scott Gregory Olver on 2023-06-06 |
13/06/2313 June 2023 | Change of details for Mr Matthew Scott Gregory Olver as a person with significant control on 2023-06-06 |
13/06/2313 June 2023 | Registered office address changed from 44 Devonshire Avenue Thornton-Cleveleys Lancashire FY5 4AS to 5 Church Mansions Chester Avenue Poulton-Le-Fylde Lancashire FY6 7WJ on 2023-06-13 |
17/05/2317 May 2023 | Termination of appointment of Bethan Claire Olver as a director on 2023-05-11 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW STUART GREGORY OLVER / 01/07/2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/07/141 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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