OLIVER WILLIAM RECRUITMENT LIMITED

Malvern House Malvern House, Solihull, B91 3DL, West Midlands
StatusDISSOLVED
Company No.08644499
CategoryPrivate Limited Company
Incorporated09 Aug 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

OLIVER WILLIAM RECRUITMENT LIMITED is an dissolved private limited company with number 08644499. It was incorporated 10 years, 9 months, 12 days ago, on 09 August 2013 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. The company address is Malvern House Malvern House, Solihull, B91 3DL, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

New address: Malvern House New Road Solihull West Midlands B91 3DL

Old address: 66B Smith Street Warwick CV34 4HU

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-09

Officer name: Mr Luke John Claydon

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Claydon

Change date: 2018-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Incorporation company

Date: 09 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BDI DEVELOPMENTS LIMITED

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11757740
Status:ACTIVE
Category:Private Limited Company

BILLY SOCIAL MEDIA LIMITED

ASHORNE HALL ASHORNE HILL,LEAMINGTON SPA,CV33 9QN

Number:10781844
Status:ACTIVE
Category:Private Limited Company

CASTERBRIDGE ELECTRICIANS LIMITED

15A MILBORNE BUSINESS CENTRE BLANDFORD HILL,BLANDFORD FORUM,DT11 0HZ

Number:06386968
Status:ACTIVE
Category:Private Limited Company

LOG.IN ADVANCED ELECTRONIC SYSTEMS LTD

SUITE 14, YEOVIL INNOVATION CENTRE COPSE ROAD,YEOVIL,BA22 8RN

Number:06893233
Status:ACTIVE
Category:Private Limited Company

PHOENIX STORES SOUTH WEST LTD

PHOENIX STORES ST. GEORGES ROAD,ST. AUSTELL,PL26 7YH

Number:11759354
Status:ACTIVE
Category:Private Limited Company

SHOE EMBASSY LONDON LTD

45 ARMSTRONG ROAD,LONDON,SE18 6RS

Number:10448917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source