Advanced company searchLink opens in new window

L'OLIVETO MAZDOUR LIMITED

Company number 09322511

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)
28 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2018 AD01 Registered office address changed from 20 Flat 1 Above the White Lion 20 Nottingham Street Melton Mowbray Leicestershire LE13 1NW England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 5 July 2018
04 Jul 2018 600 Appointment of a voluntary liquidator
04 Jul 2018 LIQ02 Statement of affairs
04 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-18
05 Mar 2018 AD01 Registered office address changed from Normanton Park Cottages Normanton Road Edith Weston Oakham LE15 8HD England to 20 Flat 1 Above the White Lion 20 Nottingham Street Melton Mowbray Leicestershire LE13 1NW on 5 March 2018
07 Feb 2018 AD01 Registered office address changed from 6 Copley Close Melton Mowbray LE13 1rd England to Normanton Park Cottages Normanton Road Edith Weston Oakham LE15 8HD on 7 February 2018
24 Jan 2018 AD01 Registered office address changed from C/O Angel Goumal 1 Cliff Road Stamford Lincolnshire PE9 1AG England to 6 Copley Close Melton Mowbray LE13 1rd on 24 January 2018
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 10
11 Mar 2015 AD01 Registered office address changed from 1 1 Normanton Road Edith Weston Oakham Rutland LE15 8HD England to C/O Angel Goumal 1 Cliff Road Stamford Lincolnshire PE9 1AG on 11 March 2015
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted