Advanced company searchLink opens in new window

OLIVIA HOLLAND PARTNERSHIP LIMITED

Company number 07011870

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2015 DS01 Application to strike the company off the register
11 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Oct 2014 CERTNM Company name changed darcie grace partnership LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
30 Oct 2014 CONNOT Change of name notice
29 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
23 Oct 2014 AP01 Appointment of Mr James Bartlett as a director on 6 June 2014
23 Oct 2014 TM01 Termination of appointment of Dominic Peter Lloyd as a director on 6 June 2014
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 May 2014 TM01 Termination of appointment of Wendy Bartlett as a director
16 Apr 2014 AP01 Appointment of Mr Dominic Peter Lloyd as a director
24 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
06 Nov 2012 TM02 Termination of appointment of Malcolm Thomas as a secretary
10 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
08 Nov 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from 120 Gower Road Sketty Swansea SA2 9BT on 31 August 2011
13 Jun 2011 TM01 Termination of appointment of Amanda Phelps as a director
13 Jun 2011 CERTNM Company name changed darcie grace LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
10 Jun 2011 AP03 Appointment of Mr Malcolm David Thomas as a secretary
06 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
22 Oct 2010 TM01 Termination of appointment of Stephen Booty as a director