Advanced company searchLink opens in new window

OLIVE TREE GENERAL PARTNERS LIMITED

Company number 06562834

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)
27 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 18 January 2024
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 18 January 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 18 January 2022
26 Jan 2021 AD01 Registered office address changed from 2 Fieldway Ilkley LS29 8NA England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 26 January 2021
25 Jan 2021 600 Appointment of a voluntary liquidator
25 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-19
25 Jan 2021 LIQ02 Statement of affairs
30 Nov 2020 AA Micro company accounts made up to 30 April 2020
16 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
16 Sep 2020 AD01 Registered office address changed from 2 2 Fieldway Ilkley West Yorkshire LS29 8NA England to 2 Fieldway Ilkley LS29 8NA on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from 83 Wilkinson Street Sheffield S10 2GJ to 2 2 Fieldway Ilkley West Yorkshire LS29 8NA on 16 September 2020
26 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 PSC07 Cessation of David James Rist as a person with significant control on 18 April 2016
17 Jul 2017 PSC01 Notification of Martyn Roger Hopson as a person with significant control on 18 April 2016
19 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 TM01 Termination of appointment of David James Rist as a director on 18 April 2016
25 Apr 2016 AP01 Appointment of Mr Martyn Roger Hopson as a director on 18 April 2016
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015