Advanced company searchLink opens in new window

M OLDHAM LIMITED

Company number 06438481

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 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
04 Mar 2010 4.20 Statement of affairs with form 4.19
04 Mar 2010 600 Appointment of a voluntary liquidator
04 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
18 Feb 2010 TM01 Termination of appointment of Jane Oldham as a director
09 Feb 2010 AD01 Registered office address changed from Unit 15 Hunter Park Callywhite Lane Dronfield Derbyshire S18 2XR on 9 February 2010
27 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Dec 2008 363a Return made up to 27/11/08; full list of members
10 May 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Mar 2008 288b Appointment Terminated Director business information research & reporting LTD
11 Mar 2008 288b Appointment Terminated Secretary irene harrison
11 Mar 2008 288a Director appointed mark peter oldham
11 Mar 2008 288a Director and secretary appointed jane allison oldham
11 Mar 2008 287 Registered office changed on 11/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
27 Nov 2007 NEWINC Incorporation