Advanced company searchLink opens in new window

OLIVE GROVE HOME LIMITED

Company number 09563247

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)
04 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2023 AD01 Registered office address changed from 13 Spenser Avenue Weybridge Surrey KT13 0st England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 April 2023
25 Apr 2023 LIQ02 Statement of affairs
25 Apr 2023 600 Appointment of a voluntary liquidator
25 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
13 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
07 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
19 Jul 2022 MR01 Registration of charge 095632470001, created on 18 July 2022
23 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
10 Feb 2022 AD01 Registered office address changed from 17 Julian Hill Weybridge KT13 0RA England to 13 Spenser Avenue Weybridge Surrey KT13 0st on 10 February 2022
21 Jul 2021 AA Micro company accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
22 Apr 2021 AD01 Registered office address changed from 107 Westcar Lane Hersham Walton-on-Thames Surrey KT12 5ES England to 17 Julian Hill Weybridge KT13 0RA on 22 April 2021
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
14 Dec 2020 AA Micro company accounts made up to 30 April 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
05 Dec 2019 AA Micro company accounts made up to 30 April 2019
20 Nov 2019 AD01 Registered office address changed from 135 Image Court Unit 135 Image Court 328 Molesey Road Walton-on-Thames Surrey KT12 3LT United Kingdom to 107 Westcar Lane Hersham Walton-on-Thames Surrey KT12 5ES on 20 November 2019
02 Oct 2019 CH01 Director's details changed for Mrs Melanie Anne-Marie Stevenson on 24 September 2019
02 Oct 2019 PSC04 Change of details for Mr Ross Andrew Stevenson as a person with significant control on 24 September 2019
02 Oct 2019 CH01 Director's details changed for Mr Ross Andrew Stevenson on 24 September 2019
02 Oct 2019 PSC04 Change of details for Mrs Melanie Anne-Marie Stevenson as a person with significant control on 24 September 2019
12 Mar 2019 TM02 Termination of appointment of David Thomas Scott as a secretary on 12 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates