Advanced company searchLink opens in new window

OLD IFTON INDUSTRIAL ESTATE LIMITED

Company number 06379778

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)
21 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2009 288c Director And Secretary's Change Of Particulars Paul Kenneth Stubbs Logged Form
21 Sep 2009 363a Return made up to 24/09/08; full list of members
25 Jul 2009 288a Director appointed paul stubbs
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2008 288a Director appointed david silas brown
02 Jun 2008 287 Registered office changed on 02/06/2008 from 10 tarrant close winstanley wigan lancashire WN3 6HR
18 Apr 2008 288b Appointment Terminated Director stephen westhead
11 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Director resigned
05 Feb 2008 288a New director appointed
04 Feb 2008 288b Secretary resigned
30 Jan 2008 CERTNM Company name changed simon robinson business doctor l imited\certificate issued on 30/01/08
28 Jan 2008 287 Registered office changed on 28/01/08 from: 2 garden avenue durham DH1 5EQ
21 Nov 2007 288a New director appointed
21 Nov 2007 288b Director resigned
21 Nov 2007 288a New secretary appointed
21 Nov 2007 288b Secretary resigned
05 Oct 2007 288a New secretary appointed
05 Oct 2007 288a New director appointed
05 Oct 2007 288b Director resigned