Advanced company searchLink opens in new window

OLDROW DEVELOPMENTS LIMITED

Company number 05090157

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2023 DS01 Application to strike the company off the register
23 Feb 2023 TM01 Termination of appointment of Donald Anthony Farrow as a director on 1 October 2022
23 Feb 2023 AA Unaudited abridged accounts made up to 31 January 2023
21 Dec 2022 AA01 Current accounting period extended from 30 September 2022 to 31 January 2023
31 Aug 2022 AP03 Appointment of Mrs Vivienne Farrow as a secretary on 25 August 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
31 Aug 2022 TM02 Termination of appointment of Donald Anthony Farrow as a secretary on 25 August 2022
31 Aug 2022 PSC07 Cessation of Donald Anthony Farrow as a person with significant control on 25 August 2022
24 Jan 2022 AD03 Register(s) moved to registered inspection location 67a Ringer Lane Clowne Chesterfield S43 4BX
24 Jan 2022 AD02 Register inspection address has been changed from 21 South Lodge Court Old Road Chesterfield S40 3QG England to 67a Ringer Lane Clowne Chesterfield S43 4BX
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 AD01 Registered office address changed from 21 South Lodge Court Old Road Chesterfield Derbyshire S40 3QG to 67a Ringer Lane Clowne Chesterfield S43 4BX on 24 January 2022
24 Jan 2022 PSC01 Notification of Vivienne Farrow as a person with significant control on 19 January 2022
24 Jan 2022 TM01 Termination of appointment of Peter William Knights as a director on 19 January 2022
24 Jan 2022 TM01 Termination of appointment of Linda Jane Knights as a director on 19 January 2022
24 Jan 2022 PSC07 Cessation of Peter William Knights as a person with significant control on 19 January 2022
24 Jan 2022 PSC07 Cessation of Linda Jane Knights as a person with significant control on 19 January 2022
07 Jan 2022 AA Micro company accounts made up to 30 September 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
10 Dec 2021 PSC01 Notification of Linda Jane Knights as a person with significant control on 1 December 2021
30 Oct 2021 AD02 Register inspection address has been changed to 21 South Lodge Court Old Road Chesterfield S40 3QG
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates