C & L OLLEY LIMITED

06948111

Documents

Documents
Date Category Description Pages
10 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
29 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
06 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Oct 2016 resolution Resolution 1 Buy now
19 Jul 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
24 Sep 2014 accounts Amended Accounts 4 Buy now
17 Jul 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
31 Mar 2013 accounts Annual Accounts 3 Buy now
02 Nov 2012 accounts Amended Accounts 4 Buy now
01 Nov 2012 accounts Amended Accounts 4 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
03 Jul 2012 officers Change of particulars for director (Mr Christopher Olley) 2 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 accounts Annual Accounts 4 Buy now
26 Aug 2011 annual-return Annual Return 3 Buy now
08 Dec 2010 accounts Annual Accounts 4 Buy now
30 Jul 2010 annual-return Annual Return 3 Buy now
30 Jul 2010 officers Change of particulars for director (Christopher Olley) 2 Buy now
07 Jul 2009 officers Director appointed christopher olley 2 Buy now
02 Jul 2009 officers Appointment terminated secretary abergan reed nominees LIMITED 1 Buy now
02 Jul 2009 officers Appointment terminated director christopher pellatt 1 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
30 Jun 2009 incorporation Incorporation Company 14 Buy now