Advanced company searchLink opens in new window

THE OLIVE PARTNERSHIP LIMITED

Company number 03811609

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 DS01 Application to strike the company off the register
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Jul 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
01 Dec 2014 SH20 Statement by Directors
01 Dec 2014 SH19 Statement of capital on 1 December 2014
  • GBP 2
01 Dec 2014 CAP-SS Solvency Statement dated 27/11/14
01 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 27/11/2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
20 Nov 2013 AP01 Appointment of Mrs Francesca Anne Todd as a director
19 Nov 2013 TM01 Termination of appointment of Richard Shearer as a director
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
29 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
29 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing for Richard John Shearer
29 Jun 2011 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filing AP04 for Capita Group Secretary LIMITED.
29 Jun 2011 RP04 Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Second filing AP02 for Capita Corporate Director LIMITED.
29 Jun 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Charles Buckland Cockell
29 Jun 2011 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for William David Brice.