Advanced company searchLink opens in new window

OLBY DEVELOPMENTS LIMITED

Company number 07444459

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)
30 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 25 March 2019
22 Jan 2019 LIQ10 Removal of liquidator by court order
19 Jan 2019 600 Appointment of a voluntary liquidator
19 Apr 2018 AD01 Registered office address changed from The Hermitage Church Hill Slindon Arundel West Sussex BN18 0RB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 April 2018
18 Apr 2018 600 Appointment of a voluntary liquidator
18 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
18 Apr 2018 LIQ01 Declaration of solvency
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Mar 2018 PSC07 Cessation of Edward Fardell as a person with significant control on 13 November 2017
21 Mar 2018 PSC07 Cessation of Jeremy Cedric Passmore as a person with significant control on 13 November 2017
21 Mar 2018 PSC02 Notification of Thomson Snell & Passmore Trust Corporation Limited as a person with significant control on 13 November 2017
21 Mar 2018 MR04 Satisfaction of charge 074444590001 in full
14 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
14 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
28 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
28 Jul 2017 PSC04 Change of details for Mr Jeremy Cedric Passmore as a person with significant control on 28 July 2017
06 Jul 2017 PSC01 Notification of Angela Beryl Greeves as a person with significant control on 6 April 2016
06 Jul 2017 PSC04 Change of details for Edward Fardell as a person with significant control on 6 July 2017
28 Mar 2017 AA Micro company accounts made up to 31 December 2016
05 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 MR01 Registration of charge 074444590001, created on 16 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.