Advanced company searchLink opens in new window

WILLIAM OLIVER (TURF ACCOUNTANT) LIMITED

Company number 00700185

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2018 SH06 Cancellation of shares. Statement of capital on 14 November 2017
  • GBP 48,187
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
  • GBP 70,500