Advanced company searchLink opens in new window

OYSTER PROPERTY LIMITED

Company number 05842746

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 30
21 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 30
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 30
04 Mar 2014 MR01 Registration of charge 058427460005
24 Dec 2013 MR01 Registration of charge 058427460004
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 AD01 Registered office address changed from Dillington Estate Office Whitelackington Farm Ilminster TA19 9EG on 15 November 2013
05 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
23 Apr 2013 AP03 Appointment of Mr John Anthony Kennedy as a secretary
23 Apr 2013 CH01 Director's details changed for Christopher Denton Wilson on 1 October 2012
22 Apr 2013 CH01 Director's details changed for Mr John Anthony Kennedy on 1 February 2013
22 Apr 2013 TM02 Termination of appointment of Wendy Johnson as a secretary
01 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Mr John Anthony Kennedy on 1 April 2011