OLNEY METERS LIMITED
Status | DISSOLVED |
Company No. | 05526341 |
Category | Private Limited Company |
Incorporated | 03 Aug 2005 |
Age | 18 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2013 |
Years | 11 years, 9 days |
SUMMARY
OLNEY METERS LIMITED is an dissolved private limited company with number 05526341. It was incorporated 18 years, 9 months, 27 days ago, on 03 August 2005 and it was dissolved 11 years, 9 days ago, on 21 May 2013. The company address is Rdg Accounting, 9 Sandwell Close Rdg Accounting, 9 Sandwell Close, Nottingham, NG10 3RG.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Apr 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Oct 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lord
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell David Geary
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 25 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change corporate secretary company with change date
Date: 19 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-01
Officer name: R.D.G. Accounting Limited
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Lord
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: 7 fishermans close olney buckinghamshire MK46 5PA
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: 9 sandwell close long eaton nottingham NG10 3RG
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 09/08/07 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Some Companies
ESTATE PLANNING SERVICES (NORTH EAST) LIMITED
83 THE BROADWAY,SUNDERLAND,SR4 8PA
Number: | 09085604 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 OAKBROOK DRIVE,ABERDARE,CF44 9QS
Number: | 06598553 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10311539 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11359222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANNON ENGINEERING SERVICES LTD
GROVE PARK HOUSE,WREXHAM,LL12 7AA
Number: | 06122677 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURF DYNAMIC SOLUTIONS (UK) LIMITED
3RD FLOOR,LONDON,W1B 3HH
Number: | 08438919 |
Status: | ACTIVE |
Category: | Private Limited Company |