SIMCOX OLIVER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Order of court to wind up |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-06-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 23 23 SHAWS ROAD ALTRINCHAM CHESHIRE WA14 1QU ENGLAND |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 4 STAMFORD ROAD BOWDON ALTRINCHAM WA14 2JU ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 94 VICTORIA ROAD HALE ALTRINCHAM CHESHIRE WA15 9AB |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/07/167 July 2016 | COMPANY NAME CHANGED OLIVER LEGAL CONSULTING LIMITED CERTIFICATE ISSUED ON 07/07/16 |
07/01/167 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | DIRECTOR APPOINTED MRS EMMA CATHRINE SIMCOX-OLIVER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/12/1418 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
09/12/139 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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