OLIVER & ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 08595775 |
Category | Private Limited Company |
Incorporated | 03 Jul 2013 |
Age | 10 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 3 months, 21 days |
SUMMARY
OLIVER & ASSOCIATES LTD is an dissolved private limited company with number 08595775. It was incorporated 10 years, 9 months, 30 days ago, on 03 July 2013 and it was dissolved 3 years, 3 months, 21 days ago, on 12 January 2021. The company address is Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 19 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zoe Margaret Oliver
Change date: 2017-07-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-04
Officer name: Miss Zoe Margaret Oliver
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-13
New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US
Old address: Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Capital allotment shares
Date: 12 Jan 2016
Action Date: 11 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-11
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-27
Officer name: Mr Matthew Jack Oliver
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Change person director company with change date
Date: 17 Jul 2014
Action Date: 02 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Jack Oliver
Change date: 2014-02-02
Documents
Change account reference date company current shortened
Date: 13 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Some Companies
9 WILLIAMSON WAY,OXON,OX4 4TT
Number: | 05237959 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DEANSBERRY CLOSE,STOKE ON TRENT,ST4 8JH
Number: | 11660980 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ROZEL THE STREET,GUILDFORD,GU5 0PF
Number: | 08201573 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLEASDALE AVENUE,HUDDERSFIELD,HD2 2TT
Number: | 10160162 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL025795 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUPPLY CHAIN CONNEXIONS LIMITED
29 WOOD STREET,STRATFORD-UPON-AVON,CV37 6JG
Number: | 06944516 |
Status: | ACTIVE |
Category: | Private Limited Company |