- Company Overview for OLBY DEVELOPMENTS LIMITED (07444459)
- Filing history for OLBY DEVELOPMENTS LIMITED (07444459)
- People for OLBY DEVELOPMENTS LIMITED (07444459)
- Charges for OLBY DEVELOPMENTS LIMITED (07444459)
- Insolvency for OLBY DEVELOPMENTS LIMITED (07444459)
- Registers for OLBY DEVELOPMENTS LIMITED (07444459)
- More for OLBY DEVELOPMENTS LIMITED (07444459)
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
|
|
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
|