Advanced company searchLink opens in new window

OLDCO 12345 LTD

Company number 06131135

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)
17 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2015 2.35B Notice of move from Administration to Dissolution on 9 July 2015
17 Jul 2015 2.24B Administrator's progress report to 9 July 2015
17 Jul 2015 2.24B Administrator's progress report to 11 June 2015
01 May 2015 TM01 Termination of appointment of Ricky Ashley Roberts as a director on 12 June 2014
01 May 2015 TM01 Termination of appointment of Marc James Edwards as a director on 12 June 2014
01 May 2015 TM01 Termination of appointment of Keith Troke Edwards as a director on 31 December 2014
04 Feb 2015 2.31B Notice of extension of period of Administration
19 Jan 2015 2.24B Administrator's progress report to 11 December 2014
05 Aug 2014 F2.18 Notice of deemed approval of proposals
23 Jul 2014 2.17B Statement of administrator's proposal
23 Jul 2014 2.16B Statement of affairs with form 2.14B
30 Jun 2014 AD01 Registered office address changed from C/O Rick Roberts the Hangar the Hangar Blackgate Lane Pulborough West Sussex England on 30 June 2014
26 Jun 2014 2.12B Appointment of an administrator
11 Jun 2014 ANNOTATION Rectified The AP01 was removed from the public register on 30/07/2014 as it was invalid or ineffective
04 Jun 2014 AD01 Registered office address changed from Island Farm House, Island Farm Road, West Molesey Surrey KT8 2TR on 4 June 2014
04 Jun 2014 CERTNM Company name changed glendower holdings LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
16 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,465,323.5
16 May 2014 TM01 Termination of appointment of Steven Miller as a director
21 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
01 Nov 2013 AP01 Appointment of Mr Steven David Miller as a director
11 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,465,323.51
31 May 2013 AP01 Appointment of Marc Edwards as a director