Advanced company searchLink opens in new window

OYSTERLAND LIMITED

Company number 03253272

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)
16 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2011 DS01 Application to strike the company off the register
20 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Application made to strike off co 12/04/2011
28 Feb 2011 TM01 Termination of appointment of Lawrence Hutchings as a director
28 Feb 2011 TM01 Termination of appointment of Andrew Thomson as a director
28 Feb 2011 TM01 Termination of appointment of Martin Jepson as a director
28 Feb 2011 TM01 Termination of appointment of Peter Cole as a director
28 Feb 2011 TM01 Termination of appointment of Andrew Berger-North as a director
14 Feb 2011 SH19 Statement of capital on 14 February 2011
  • GBP 284.46
07 Feb 2011 SH20 Statement by Directors
07 Feb 2011 CAP-SS Solvency Statement dated 01/02/11
07 Feb 2011 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Sep 2010 CH01 Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Martin Clive Jepson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew John Berger-North on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010
03 Sep 2010 CH03 Secretary's details changed for Mr Stuart John Haydon on 1 September 2010
20 Oct 2009 TM01 Termination of appointment of David Atkins as a director
27 Sep 2009 363a Return made up to 23/09/09; full list of members
07 Jul 2009 AA Accounts made up to 31 December 2008