OYSTONS ESTATE AGENCY LTD - HESKIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-08-22. 2023-11-07 View Report
Insolvency. Brought down date: 2022-08-22. 2022-11-10 View Report
Insolvency. Brought down date: 2021-08-22. 2022-04-01 View Report
Insolvency. Brought down date: 2020-08-22. 2020-11-12 View Report
Insolvency. Liquidation disclaimer notice. 2019-09-16 View Report
Insolvency. Liquidation disclaimer notice. 2019-09-16 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-09-16 View Report
Address. Change date: 2019-09-06. New address: C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA. Old address: Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ. 2019-09-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-09-05 View Report
Resolution. Description: Resolutions. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Accounts. Accounts type unaudited abridged. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Officers. Termination date: 2017-08-11. Officer name: Hayley Simone Claber. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Officers. Officer name: William Patrick Roache. Termination date: 2017-05-10. 2017-05-19 View Report
Officers. Officer name: Matthew Everett Lee. Termination date: 2017-05-10. 2017-05-19 View Report
Resolution. Description: Resolutions. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-07-14 View Report
Gazette. Gazette filings brought up to date. 2016-03-05 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Gazette. Gazette notice compulsory. 2016-02-09 View Report
Officers. Officer name: Eajaz Isap. Termination date: 2015-12-11. 2015-12-11 View Report
Officers. Officer name: Mr Eajaz Isap. Appointment date: 2015-09-23. 2015-09-23 View Report
Officers. Termination date: 2015-09-11. Officer name: Lynne Catherine Hammond. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Address. Move registers to registered office company. 2014-06-18 View Report
Accounts. Accounts type total exemption full. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Address. Old address: C/O Rosemary Conlon 203 Oyston Mill Strand Road Preston PR1 8UR. 2013-06-18 View Report
Officers. Officer name: Stuart Hall. 2013-05-28 View Report
Accounts. Accounts type total exemption full. 2012-10-02 View Report
Officers. Officer name: Mrs Lynne Catherine Hammond. 2012-07-04 View Report
Officers. Officer name: Rosemary Conlon. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Accounts. Accounts type total exemption full. 2011-10-05 View Report
Officers. Officer name: Mr Matthew Everett Lee. 2011-07-27 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Accounts. Accounts type total exemption full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Address. Move registers to sail company. 2010-06-28 View Report
Address. Change sail address company. 2010-06-28 View Report
Officers. Officer name: Stuart Hall. Change date: 2010-06-01. 2010-06-25 View Report
Officers. Change date: 2010-06-01. Officer name: Hayley Simone Claber. 2010-06-25 View Report
Accounts. Accounts type total exemption full. 2009-10-31 View Report
Capital. Description: Ad 25/06/09\gbp si 20000000@0.005=100000\gbp ic 712500/812500\. 2009-06-30 View Report