- Company Overview for OLLIE SMITH LIMITED (05391689)
- Filing history for OLLIE SMITH LIMITED (05391689)
- People for OLLIE SMITH LIMITED (05391689)
- Insolvency for OLLIE SMITH LIMITED (05391689)
- More for OLLIE SMITH LIMITED (05391689)
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
|
|
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
|
|
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
|
|
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
|
|
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 |