Advanced company searchLink opens in new window

OLYMPIC (EXETER) LIMITED

Company number 03447923

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)
05 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 December 2017
27 Jan 2017 4.68 Liquidators' statement of receipts and payments to 17 December 2016
14 Jan 2016 AD01 Registered office address changed from 85 Meneage Street Helston Cornwall TR13 8rd to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 14 January 2016
13 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
06 Jan 2016 4.70 Declaration of solvency
16 Dec 2015 MR04 Satisfaction of charge 3 in full
16 Dec 2015 MR04 Satisfaction of charge 4 in full
16 Dec 2015 MR04 Satisfaction of charge 5 in full
16 Dec 2015 MR04 Satisfaction of charge 7 in full
16 Dec 2015 MR04 Satisfaction of charge 11 in full
16 Dec 2015 MR04 Satisfaction of charge 8 in full
16 Dec 2015 MR04 Satisfaction of charge 9 in full
16 Dec 2015 MR04 Satisfaction of charge 10 in full
16 Dec 2015 MR04 Satisfaction of charge 12 in full
14 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250,000
14 Apr 2015 TM02 Termination of appointment of Paul Mitchell as a secretary on 6 March 2015
15 Jan 2015 TM01 Termination of appointment of Thomas Moore as a director on 31 December 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
09 Aug 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders