Advanced company searchLink opens in new window

OLD HAT ANTIQUES LIMITED

Company number 06433759

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2017 DS01 Application to strike the company off the register
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
24 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
30 Aug 2012 AAMD Amended accounts made up to 30 April 2011
19 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
27 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Norman Mitchell on 21 November 2009
18 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 30/04/2009
21 Aug 2009 287 Registered office changed on 21/08/2009 from regency house, westminster place,, york business park york north yorkshire YO26 6RW
21 Aug 2009 288b Appointment terminated secretary turner little company secretaries LIMITED
24 Nov 2008 363a Return made up to 21/11/08; full list of members
28 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2007 288b Director resigned