WILLIAM OLIVER (TURF ACCOUNTANT) LIMITED
Company number 00700185
- Company Overview for WILLIAM OLIVER (TURF ACCOUNTANT) LIMITED (00700185)
- Filing history for WILLIAM OLIVER (TURF ACCOUNTANT) LIMITED (00700185)
- People for WILLIAM OLIVER (TURF ACCOUNTANT) LIMITED (00700185)
- Charges for WILLIAM OLIVER (TURF ACCOUNTANT) LIMITED (00700185)
- Insolvency for WILLIAM OLIVER (TURF ACCOUNTANT) LIMITED (00700185)
- More for WILLIAM OLIVER (TURF ACCOUNTANT) LIMITED (00700185)
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) |
---|---|---|---|
19 May 2023 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 19 May 2023 | |
19 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2023 | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2022 | |
20 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 13 Church Street Stourbridge DY8 1LT to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 16 February 2021 | |
12 Mar 2020 | AD01 | Registered office address changed from Stanford House 23 Market Street Stourbridge West Midlands DY8 1AB to 13 Church Street Stourbridge DY8 1LT on 12 March 2020 | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | LIQ01 | Declaration of solvency | |
23 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
17 Oct 2018 | PSC01 | Notification of George Eric Oliver as a person with significant control on 7 November 2017 | |
17 Oct 2018 | PSC07 | Cessation of William Thomas Green - Executors Of as a person with significant control on 7 November 2017 | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 14 November 2017
|
|
16 Jan 2018 | SH03 | Purchase of own shares. | |
24 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|