OLIVER BULLDOGS LIMITED
Status | DISSOLVED |
Company No. | 08304941 |
Category | Private Limited Company |
Incorporated | 23 Nov 2012 |
Age | 11 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 14 days |
SUMMARY
OLIVER BULLDOGS LIMITED is an dissolved private limited company with number 08304941. It was incorporated 11 years, 6 months, 5 days ago, on 23 November 2012 and it was dissolved 14 days ago, on 14 May 2024. The company address is 1 The Green 1 The Green, Derby, DE74 2QN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Dissolution application strike off company
Date: 08 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Administrative restoration company
Date: 04 Jul 2019
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
New address: 1 the Green Diseworth Derby DE74 2QN
Change date: 2019-01-03
Old address: 97 Tamworth Road Long Eaton NG10 1BG
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Gazette filings brought up to date
Date: 06 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-16
Officer name: Michelle Louise Kirk
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Oliver
Appointment date: 2015-02-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Termination director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Oliver
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Louise Kirk
Documents
Some Companies
4 TUSTIN COURT PORT WAY,PRESTON,PR2 2YQ
Number: | 10895668 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 LANGHAM MANSIONS,LONDON,SW5 9UH
Number: | 11520586 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 39,NORTHAMPTON,NN2 6DA
Number: | 11672177 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,LONDON,SW10 9QG
Number: | 08584336 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 HIGH HOLBORN,LONDON,WC1V 6AX
Number: | 09247172 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DYNHAM PLACE,OXFORD,OX3 7NL
Number: | 10490293 |
Status: | ACTIVE |
Category: | Private Limited Company |