Advanced company searchLink opens in new window

OYSTONS ESTATE AGENCY LTD

Company number 05141913

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
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
  • GBP 1,113,750
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