Advanced company searchLink opens in new window

OLDGDC LIMITED

Company number 04480179

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2015 DS01 Application to strike the company off the register
18 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
24 Jul 2015 AP01 Appointment of Mr David Roger Denney as a director on 7 July 2015
24 Jul 2015 TM01 Termination of appointment of Ralf Spielberger as a director on 7 July 2015
04 Jun 2015 SH19 Statement of capital on 4 June 2015
  • GBP 1
04 Jun 2015 SH20 Statement by Directors
04 Jun 2015 CAP-SS Solvency Statement dated 28/04/15
04 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/04/2015
28 May 2015 AP01 Appointment of Mr Ralf Spielberger as a director on 27 April 2015
28 May 2015 TM01 Termination of appointment of Michael Monahan as a director on 27 April 2015
27 Apr 2015 MR04 Satisfaction of charge 1 in full
02 Apr 2015 CERTNM Company name changed pitney bowes mapinfo gdc LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
29 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 362,332
29 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 362,332
10 Sep 2013 AD02 Register inspection address has been changed from Pitney Bowes Elizabeth Way Harlow Essex CM19 5BD United Kingdom
10 Jul 2013 TM01 Termination of appointment of John O'hara as a director
10 Jul 2013 TM01 Termination of appointment of John O'hara as a director
24 Apr 2013 AD01 Registered office address changed from Minton Place Victoria Street Windsor Berkshire SL4 1EG on 24 April 2013
19 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
16 Jul 2012 AD04 Register(s) moved to registered office address