Advanced company searchLink opens in new window

OLLIE SMITH LIMITED

Company number 05391689

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2019 AD01 Registered office address changed from 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG to Dunston House Dunston Road Chesterfield S41 9QD on 9 April 2019
07 Mar 2019 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 7 March 2019
06 Mar 2019 600 Appointment of a voluntary liquidator
06 Mar 2019 LIQ01 Declaration of solvency
06 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
  • LRESSP ‐ Special resolution to wind up on 2019-02-08
29 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
03 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Apr 2017 CH01 Director's details changed for Ollie Smith on 7 March 2017
13 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 Apr 2014 CH01 Director's details changed for Ollie Smith on 11 April 2014
27 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
09 Apr 2013 CH03 Secretary's details changed for Mr Justin James William Paige on 14 March 2013
09 Apr 2013 CH01 Director's details changed for Ollie Smith on 14 March 2013
16 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011