Advanced company searchLink opens in new window

OLIVER BLOCK PLANNING LAWYER LIMITED

Company number 08651601

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 CS01 Confirmation statement made on 5 January 2021 with updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
05 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 August 2018
28 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Dec 2015 AD01 Registered office address changed from 99 99 Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1QX to Number Ninety Nine Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1QX on 2 December 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
30 Nov 2015 AD01 Registered office address changed from Number Ninety Nine Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1QX to 99 99 Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1QX on 30 November 2015
29 Nov 2015 AD01 Registered office address changed from Number One Pond Hall Cottages Pond Hall Road Hadleigh Suffolk IP7 5PW to 99 99 Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1QX on 29 November 2015
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
12 Sep 2014 AD01 Registered office address changed from C/O Oliver Block 47 Doncaster Grove Long Eaton Nottingham NG10 2BA England to Number One Pond Hall Cottages Pond Hall Road Hadleigh Suffolk IP7 5PW on 12 September 2014
15 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted