- Company Overview for THE OLIVE BRANCH RECOVERY COMMUNITIES C.I.C. (07201303)
- Filing history for THE OLIVE BRANCH RECOVERY COMMUNITIES C.I.C. (07201303)
- People for THE OLIVE BRANCH RECOVERY COMMUNITIES C.I.C. (07201303)
- More for THE OLIVE BRANCH RECOVERY COMMUNITIES C.I.C. (07201303)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | TM01 | Termination of appointment of Sean Noel Scully as a director on 20 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Antonia Carla Prescott as a director on 20 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Antonia Carla Prescott as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Sean Noel Scully as a person with significant control on 20 December 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Damien Eric Prescott on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Antonia Prescott on 6 January 2020 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Commerce House Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP to 255 Poulton Road Wallasey CH44 4BT on 6 December 2016 | |
14 Apr 2016 | AR01 | Annual return made up to 21 March 2016 no member list | |
14 Apr 2016 | AD03 | Register(s) moved to registered inspection location C/O Libby Higgins Kbh Accountants 255 Poulton Road Wallasey Merseyside CH44 4BT | |
14 Apr 2016 | AD02 | Register inspection address has been changed from 37 Alnwick Drive Wirral Merseyside CH46 6ET United Kingdom to C/O Libby Higgins Kbh Accountants 255 Poulton Road Wallasey Merseyside CH44 4BT | |
29 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Oliver Mates as a director on 1 April 2015 |