- Company Overview for THE BLACK OLIVE (DARLINGTON) LIMITED (07856932)
- Filing history for THE BLACK OLIVE (DARLINGTON) LIMITED (07856932)
- People for THE BLACK OLIVE (DARLINGTON) LIMITED (07856932)
- Insolvency for THE BLACK OLIVE (DARLINGTON) LIMITED (07856932)
- More for THE BLACK OLIVE (DARLINGTON) LIMITED (07856932)
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) |
---|---|---|---|
19 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2018 | 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 | |
23 Nov 2015 | AD01 | Registered office address changed from 35 Cleveland Avenue Darlington County Durham DL3 7HF England to 11 Clifton Moor Business Village James Nicholson 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
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of a director | |
13 Dec 2014 | AD01 | Registered office address changed from 91 Victoria Road Darlington County Durham DL1 5JQ to 35 Cleveland Avenue Darlington County Durham DL3 7HF on 13 December 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
13 Dec 2014 | TM01 | Termination of appointment of Christopher Paul Watson as a director on 21 January 2014 | |
13 Dec 2014 | TM01 | Termination of appointment of Thomas Adam Park as a director on 21 June 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Thomas Adam Park on 1 January 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from the Black Olive (Darlington) Limited 91 Victoria Road Darlington County Durham DL1 5JQ England on 20 June 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from C/O Th Eblack Olive Limited 9 Grange Road Darlington County Durham DL1 5NA on 20 June 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
18 Jan 2013 | AP01 | Appointment of Mr Christopher Paul Watson as a director |