Advanced company searchLink opens in new window

OLIVER JAMES ESTATES & LAND AGENTS LIMITED

Company number 03591881

Filter by category

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)
02 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2013 AD01 Registered office address changed from 2 Princes Square Harrogate N Yorkshire HG1 1LX on 22 February 2013
21 Feb 2013 4.20 Statement of affairs with form 4.19
21 Feb 2013 600 Appointment of a voluntary liquidator
21 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-08
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 300
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
16 Jun 2011 CONNOT Change of name notice
09 Mar 2011 AP01 Appointment of Mr Melvyn Stuart Levi as a director
09 Mar 2011 AP01 Appointment of Mrs Carole Mary Levi as a director
09 Mar 2011 AP03 Appointment of Mrs Carole Mary Levi as a secretary
28 Feb 2011 TM01 Termination of appointment of Nigel Heward as a director
28 Feb 2011 TM02 Termination of appointment of Mandy Heward as a secretary
19 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 14/12/2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
06 Jul 2010 AR01 Annual return made up to 2 July 2009 with full list of shareholders
04 Jun 2010 CERTNM Company name changed myring & heward LIMITED\certificate issued on 04/06/10
  • CONNOT ‐ Change of name notice
20 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-16
09 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 May 2009 288b Appointment Terminated Director robin east