Advanced company searchLink opens in new window

OLIVEFORD LIMITED

Company number 06519112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
17 Jul 2020 MR04 Satisfaction of charge 1 in full
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 PSC04 Change of details for Mr Philip R Smyres as a person with significant control on 6 April 2016
24 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
22 Jul 2019 AP01 Appointment of Mr Philip Smyres as a director on 30 June 2019
31 Oct 2018 CH03 Secretary's details changed for Mr Peter Trembath on 31 October 2018
31 Oct 2018 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
30 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to 2nd Floor 145-157 st John Street London EC1V 4PY on 11 August 2015
10 Jul 2015 AD01 Registered office address changed from 1st Floor 76 New Bond Street London Middlesex W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 10 July 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
17 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 TM01 Termination of appointment of Neill Fleming Bennie as a director on 9 September 2014
27 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1