- Company Overview for OYSTONS ESTATE AGENCY LTD (05141913)
- Filing history for OYSTONS ESTATE AGENCY LTD (05141913)
- People for OYSTONS ESTATE AGENCY LTD (05141913)
- Charges for OYSTONS ESTATE AGENCY LTD (05141913)
- Insolvency for OYSTONS ESTATE AGENCY LTD (05141913)
- More for OYSTONS ESTATE AGENCY LTD (05141913)
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) |
---|---|---|---|
07 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2023 | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2022 | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2021 | |
12 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2020 | |
16 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Sep 2019 | LIQ02 | Statement of affairs | |
06 Sep 2019 | AD01 | Registered office address changed from Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 6 September 2019 | |
05 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Aug 2017 | TM01 | Termination of appointment of Hayley Simone Claber as a director on 11 August 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
19 May 2017 | TM01 | Termination of appointment of William Patrick Roache as a director on 10 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Matthew Everett Lee as a director on 10 May 2017 | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | TM02 | Termination of appointment of Eajaz Isap as a secretary on 11 December 2015 |