Advanced company searchLink opens in new window

OLD SKOOL DAZE LIMITED

Company number 04708444

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)
07 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Oct 2010 AD01 Registered office address changed from 594 Bristol Road Selly Oak Birmingham West Midlands B29 6BQ on 12 October 2010
05 Oct 2010 4.20 Statement of affairs with form 4.19
05 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-22
05 Oct 2010 600 Appointment of a voluntary liquidator
15 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
15 Apr 2010 CH01 Director's details changed for Melissa Clare Page on 24 March 2010
29 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2009 363a Return made up to 24/03/09; full list of members
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
30 Jun 2008 363a Return made up to 24/03/08; full list of members
27 May 2008 288b Appointment Terminated Director james hewson
28 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2006
03 May 2007 363a Return made up to 24/03/07; full list of members
05 May 2006 AA Full accounts made up to 31 March 2005
24 Apr 2006 363a Return made up to 24/03/06; full list of members
24 Apr 2006 288c Director's particulars changed
07 Apr 2005 363s Return made up to 24/03/05; full list of members
24 Sep 2004 AA Accounts made up to 31 March 2004
28 Apr 2004 363s Return made up to 24/03/04; full list of members
28 Apr 2004 363(288) Secretary's particulars changed;director's particulars changed
27 Apr 2004 288c Secretary's particulars changed;director's particulars changed