OLIVE TREE GENERAL PARTNERS LIMITED
Company number 06562834
- Company Overview for OLIVE TREE GENERAL PARTNERS LIMITED (06562834)
- Filing history for OLIVE TREE GENERAL PARTNERS LIMITED (06562834)
- People for OLIVE TREE GENERAL PARTNERS LIMITED (06562834)
- Insolvency for OLIVE TREE GENERAL PARTNERS LIMITED (06562834)
- More for OLIVE TREE GENERAL PARTNERS LIMITED (06562834)
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
|
|
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
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |