Advanced company searchLink opens in new window

OLDTEAK LTD

Company number 05979019

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)
28 May 2017 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 25 March 2016
29 Apr 2015 DS02 Withdraw the company strike off application
13 Apr 2015 AD01 Registered office address changed from 19 Victoria Terrace Hove East Sussex BN3 2WB to Langley House Park Road East Finchley London N2 8EY on 13 April 2015
10 Apr 2015 4.20 Statement of affairs with form 4.19
10 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
15 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
02 Nov 2014 DS01 Application to strike the company off the register
04 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
27 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
25 Nov 2013 TM01 Termination of appointment of Ataur Rahman as a director
19 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
05 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
18 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Ataur Rahman on 4 November 2009
04 Nov 2009 CH04 Secretary's details changed for A K & Co (Consultancy Services) Ltd on 4 November 2009