Download leads from Nexok and grow your business. Find out more

S Ollerton (Holdings) Limited

Documents

Total Documents106
Total Pages438

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off
3 March 2020First Gazette notice for compulsory strike-off
24 June 2019Confirmation statement made on 21 June 2019 with updates
27 March 2019Cessation of Christopher John Langson as a person with significant control on 22 March 2019
27 March 2019Registered office address changed from Units 1 & 2 Ackhurst Road Common Bank Industrial Estate Chorley Lancashire PR6 8TS to Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ on 27 March 2019
27 March 2019Appointment of Mrs Emma Maria Elizabeth Armstrong as a director on 22 March 2019
27 March 2019Termination of appointment of Christopher John Langson as a director on 22 March 2019
27 March 2019Appointment of Mrs Susan Anne Ainsworth as a director on 22 March 2019
27 March 2019Appointment of Mr David William Armstrong as a director on 22 March 2019
27 March 2019Notification of D.W. Armstrong Holdings Limited as a person with significant control on 22 March 2019
29 January 2019Termination of appointment of Janet Langson as a director on 16 January 2019
7 December 2018Total exemption full accounts made up to 31 March 2018
15 October 2018Appointment of Mrs Janet Langson as a director on 11 October 2018
15 October 2018Termination of appointment of Janet Langson as a secretary on 11 October 2018
25 June 2018Confirmation statement made on 21 June 2018 with no updates
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
9 August 2017Termination of appointment of Lynn Silverwood as a director on 27 July 2017
9 August 2017Termination of appointment of Lynn Silverwood as a director on 27 July 2017
29 June 2017Confirmation statement made on 21 June 2017 with updates
29 June 2017Notification of Christopher John Langson as a person with significant control on 29 June 2017
29 June 2017Notification of Christopher John Langson as a person with significant control on 6 April 2016
29 June 2017Notification of Christopher John Langson as a person with significant control on 6 April 2016
29 June 2017Confirmation statement made on 21 June 2017 with updates
22 June 2017Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
22 June 2017Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
22 June 2017Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
22 June 2017Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
30 November 2016Total exemption small company accounts made up to 31 March 2016
30 November 2016Total exemption small company accounts made up to 31 March 2016
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
6 October 2015Appointment of Lynn Silverwood as a director on 30 September 2015
6 October 2015Appointment of Lynn Silverwood as a director on 30 September 2015
28 September 2015Total exemption small company accounts made up to 31 March 2015
28 September 2015Total exemption small company accounts made up to 31 March 2015
24 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
24 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
15 December 2014Total exemption small company accounts made up to 31 March 2014
15 December 2014Total exemption small company accounts made up to 31 March 2014
26 November 2014Termination of appointment of Darren John Robinson as a director on 25 November 2014
26 November 2014Termination of appointment of Langson Janet as a secretary on 25 November 2014
26 November 2014Appointment of Mrs Langson Janet as a secretary on 25 November 2014
26 November 2014Appointment of Mrs Langson Janet as a secretary on 25 November 2014
26 November 2014Termination of appointment of Langson Janet as a secretary on 25 November 2014
26 November 2014Termination of appointment of Darren John Robinson as a director on 25 November 2014
26 November 2014Termination of appointment of Christopher John Langson as a secretary on 25 November 2014
26 November 2014Appointment of Mrs Janet Langson as a secretary on 25 November 2014
26 November 2014Appointment of Mrs Janet Langson as a secretary on 25 November 2014
26 November 2014Termination of appointment of Christopher John Langson as a secretary on 25 November 2014
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
7 December 2011Total exemption small company accounts made up to 31 March 2011
7 December 2011Total exemption small company accounts made up to 31 March 2011
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 31 March 2010
30 November 2010Total exemption small company accounts made up to 31 March 2010
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
27 October 2009Total exemption small company accounts made up to 31 March 2009
27 October 2009Total exemption small company accounts made up to 31 March 2009
12 August 2009Return made up to 21/06/09; full list of members
12 August 2009Return made up to 21/06/09; full list of members
10 October 2008Total exemption small company accounts made up to 31 March 2008
10 October 2008Total exemption small company accounts made up to 31 March 2008
26 June 2008Return made up to 21/06/08; full list of members
26 June 2008Return made up to 21/06/08; full list of members
5 October 2007Total exemption full accounts made up to 31 March 2007
5 October 2007Total exemption full accounts made up to 31 March 2007
28 June 2007Return made up to 21/06/07; full list of members
28 June 2007Return made up to 21/06/07; full list of members
16 February 2007New director appointed
16 February 2007New director appointed
15 February 2007Total exemption small company accounts made up to 31 March 2006
15 February 2007Total exemption small company accounts made up to 31 March 2006
19 January 2007New secretary appointed
19 January 2007New director appointed
19 January 2007New director appointed
19 January 2007New secretary appointed
12 January 2007Director resigned
12 January 2007Director resigned
11 January 2007Secretary resigned
11 January 2007Secretary resigned
11 January 2007Director resigned
11 January 2007Director resigned
7 July 2006Return made up to 21/06/06; full list of members
7 July 2006Return made up to 21/06/06; full list of members
15 October 2005Particulars of mortgage/charge
15 October 2005Particulars of mortgage/charge
7 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06
7 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06
18 August 2005Ad 04/07/05--------- £ si 999@1=999 £ ic 1/1000
18 August 2005Ad 04/07/05--------- £ si 999@1=999 £ ic 1/1000
18 August 2005Statement of affairs
18 August 2005Statement of affairs
21 June 2005Incorporation
21 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing