About

Registered Number: 06948111
Date of Incorporation: 30/06/2009 (14 years and 9 months ago)
Company Status: Liquidation
Registered Address: Suite 211 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

 

Based in Newcastle Upon Tyne, C & L Olley Ltd was founded on 30 June 2009, it's status is listed as "Liquidation". There are 2 directors listed as Olley, Christopher, Abergan Reed Nominees Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLLEY, Christopher 30 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 30 June 2009 30 June 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 January 2020
LIQ03 - N/A 22 October 2019
LIQ03 - N/A 29 November 2018
LIQ03 - N/A 22 November 2017
AD01 - Change of registered office address 07 October 2016
RESOLUTIONS - N/A 06 October 2016
4.20 - N/A 06 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 31 March 2015
AAMD - Amended Accounts 24 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 31 March 2013
AAMD - Amended Accounts 02 November 2012
AAMD - Amended Accounts 01 November 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.