Advanced company searchLink opens in new window

OLIVER COMMUNICATIONS LIMITED

Company number 04083351

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Dec 2012 TM01 Termination of appointment of The Cwm Partnership Ltd as a director
24 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
26 Oct 2010 CH02 Director's details changed for The Cwm Partnership Ltd on 10 May 2010
26 Oct 2010 TM02 Termination of appointment of Sheila Peat as a secretary
26 Oct 2010 AD01 Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 26 October 2010
31 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Sigra Federica Cirinei on 1 October 2009
02 Dec 2009 CH02 Director's details changed for The Cwm Partnership Ltd on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Marcella Oliviero on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Renzo Cirinei on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
02 Mar 2009 363a Return made up to 04/10/08; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 October 2007