Advanced company searchLink opens in new window

OLIVER EDWARDS RESIDENTIAL LETTINGS LIMITED

Company number 07785283

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
19 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2013 AD01 Registered office address changed from Lee House Highfield Road Edgbaston Birmingham West Midlands B15 3ED on 2 October 2013
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom on 28 March 2013
28 Mar 2013 CH01 Director's details changed for Jatinder Gakhal on 14 February 2013
28 Mar 2013 CH01 Director's details changed for Jatinder Gakhal on 14 February 2013
28 Mar 2013 TM01 Termination of appointment of Maugher Chatha as a director
21 Feb 2013 TM01 Termination of appointment of Maugher Chatha as a director
05 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 18 September 2012
02 Apr 2012 AP01 Appointment of Jatinder Gakhal as a director
23 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted