Advanced company searchLink opens in new window

OLICANA COMMUNICATIONS LTD

Company number 07212688

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)
11 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2015 AD01 Registered office address changed from 35 Westgate Huddersfield West Yorkshire to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 28 September 2015
24 Jul 2015 4.20 Statement of affairs with form 4.19
24 Jul 2015 600 Appointment of a voluntary liquidator
24 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
25 Jun 2015 TM02 Termination of appointment of Christine Elam as a secretary on 24 June 2015
15 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
18 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Jeremy Simon Gill as a director
28 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
07 Jun 2010 CERTNM Company name changed mobile today LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
07 Jun 2010 CONNOT Change of name notice
13 May 2010 TM01 Termination of appointment of Helen Hilton as a director
13 May 2010 AP03 Appointment of Christine Elam as a secretary
13 May 2010 AP01 Appointment of Jane Ann Gill as a director
06 Apr 2010 NEWINC Incorporation