- Company Overview for OLD TOWN SERVICES LIMITED (06118350)
- Filing history for OLD TOWN SERVICES LIMITED (06118350)
- People for OLD TOWN SERVICES LIMITED (06118350)
- More for OLD TOWN SERVICES LIMITED (06118350)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2012 | AR01 |
Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2011 | DS01 | Application to strike the company off the register | |
21 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 10 Osborne Terrace Rawtenstall Lancashire BB4 6SG on 19 January 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Andrew James Hall on 8 December 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 288c | Director's change of particulars / andrew hall / 11/09/2009 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
21 Sep 2009 | 288c | Director's change of particulars / andrew hall / 17/09/2009 | |
16 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Sep 2008 | CERTNM | Company name changed brookson (5692M) LIMITED\certificate issued on 19/09/08 | |
18 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 20/02/08; full list of members | |
18 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | 288a | New director appointed |