OLEARYS LIMITED

Jones Lowndes Dwyer Llp 4 The Stables Jones Lowndes Dwyer Llp 4 The Stables, Didsbury, M20 5PG, Manchester, England
StatusDISSOLVED
Company No.09435588
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years3 months, 21 days

SUMMARY

OLEARYS LIMITED is an dissolved private limited company with number 09435588. It was incorporated 9 years, 3 months, 1 day ago, on 12 February 2015 and it was dissolved 3 months, 21 days ago, on 23 January 2024. The company address is Jones Lowndes Dwyer Llp 4 The Stables Jones Lowndes Dwyer Llp 4 The Stables, Didsbury, M20 5PG, Manchester, England.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 17 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

New address: Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG

Old address: 7 st. Petersgate Stockport SK1 1EB England

Change date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: 116 Turves Road Cheadle Hulme Stockport Cheshire SK8 6AW United Kingdom

New address: 7 st. Petersgate Stockport SK1 1EB

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: 169 Gillbent Road Cheadle Hulme Stockport Cheshire SK8 6NH

New address: 116 Turves Road Cheadle Hulme Stockport Cheshire SK8 6AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

Old address: 26 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AF United Kingdom

New address: 169 Gillbent Road Cheadle Hulme Stockport Cheshire SK8 6NH

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B H MARINE SERVICES LTD

8 FOLLAFIELD PARK,BRIXHAM,TQ5 0AD

Number:11511811
Status:ACTIVE
Category:Private Limited Company

BEEHIVE HEALTHCARE LTD

WILLOW FARM LONG LANE,CHESTER,CH3 7RG

Number:09500316
Status:ACTIVE
Category:Private Limited Company

BILLECART - SALMON (UK) LIMITED

SUDIAL HOUSE,HORSELL,GU21 4SU

Number:03031863
Status:ACTIVE
Category:Private Limited Company

DIMBUR SERVICES LTD

4 ADMIRAL WAY,SUNDERLAND,SR3 3XW

Number:08421386
Status:ACTIVE
Category:Private Limited Company

ELDON VFX LIMITED

PRINCE & CO CHARTER HOUSE,LICHFIELD,WS13 6QA

Number:06754963
Status:ACTIVE
Category:Private Limited Company

PTR CONSULTANCY LIMITED

42 HOLLY DRIVE,LUTTERWORTH,LE17 4RJ

Number:08008033
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