Advanced company searchLink opens in new window

OLDCO (PSE) LIMITED

Company number 04683733

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)
08 May 2018 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2018 AD01 Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 November 2015
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 November 2016
19 Feb 2015 4.68 Liquidators' statement of receipts and payments to 27 November 2014
31 Jan 2014 4.68 Liquidators' statement of receipts and payments to 27 November 2013
05 Jan 2013 AD01 Registered office address changed from Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS on 5 January 2013
28 Nov 2012 2.24B Administrator's progress report to 31 October 2012
28 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Sep 2012 CERTNM Company name changed prince sports europe LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
21 Sep 2012 CONNOT Change of name notice
03 Sep 2012 AD01 Registered office address changed from Prince House 116 High Street Hampton Hill Hampton Middlesex TW12 1NT United Kingdom on 3 September 2012
03 Sep 2012 2.12B Appointment of an administrator
13 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
13 Mar 2012 AD01 Registered office address changed from Thames House 116 High Street Hampton Hill Middlesex TW12 1NT on 13 March 2012
13 Mar 2012 TM01 Termination of appointment of Ken Daiss as a director
04 Oct 2011 AA Accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 Nov 2010 AP01 Appointment of Mr Ken Daiss as a director
18 Nov 2010 AP01 Appointment of Mr Michael Ricketts as a director
18 Nov 2010 TM01 Termination of appointment of George Napier as a director
03 Oct 2010 AA Accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for George Napier on 3 March 2010