Advanced company searchLink opens in new window

THE BLACK OLIVE (HOUSING) LIMITED

Company number 07677871

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)
26 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 4 November 2018
27 Jul 2018 LIQ10 Removal of liquidator by court order
12 Jul 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 4 November 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 4 November 2016
28 May 2016 MR04 Satisfaction of charge 1 in full
28 May 2016 MR04 Satisfaction of charge 3 in full
28 May 2016 MR04 Satisfaction of charge 4 in full
28 May 2016 MR04 Satisfaction of charge 2 in full
23 Nov 2015 AD01 Registered office address changed from 35 Cleveland Avenue Darlington County Durham DL3 7HF to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 23 November 2015
19 Nov 2015 4.20 Statement of affairs with form 4.19
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,500
06 Jul 2015 AD01 Registered office address changed from 35 Cleveland Avenue Darlington County Durham DL3 7HF England to 35 Cleveland Avenue Darlington County Durham DL3 7HF on 6 July 2015
06 Jul 2015 AD01 Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ to 35 Cleveland Avenue Darlington County Durham DL3 7HF on 6 July 2015
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,500
20 Jun 2014 AD01 Registered office address changed from 35 Cleveland Avenue Darlington County Durham DL3 7HF United Kingdom on 20 June 2014
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
26 Nov 2012 MG01 Duplicate mortgage certificatecharge no:1