Advanced company searchLink opens in new window

GEORGE OLIVER LIMITED

Company number 03986402

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)
27 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
03 May 2013 DS01 Application to strike the company off the register
23 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
05 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Brian Levine on 1 May 2010
26 May 2010 CH03 Secretary's details changed for Brian Allen Levine on 1 May 2010
26 May 2010 CH01 Director's details changed for Robert Jack Levine on 1 May 2010
24 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Dec 2009 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 21 December 2009
02 Jun 2009 363a Return made up to 05/05/09; full list of members
09 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
12 May 2008 363a Return made up to 05/05/08; full list of members
12 May 2008 288c Director and Secretary's Change of Particulars / brian levine / 01/02/2008 / HouseName/Number was: , now: la perouse; Street was: villa amaryllis, now: apt 306; Area was: 403 allee du redon, now: 114 boulevard carnot; Post Town was: mouans sartoux, now: le cannet; Post Code was: , now: 06110
26 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
15 Oct 2007 287 Registered office changed on 15/10/07 from: 55 kensington place kensington london W8 7PR
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New secretary appointed
11 Oct 2007 288b Secretary resigned
14 May 2007 363a Return made up to 05/05/07; full list of members