- Company Overview for O.L.D. ASSETS LIMITED (06483224)
- Filing history for O.L.D. ASSETS LIMITED (06483224)
- People for O.L.D. ASSETS LIMITED (06483224)
- Charges for O.L.D. ASSETS LIMITED (06483224)
- More for O.L.D. ASSETS LIMITED (06483224)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2020 | DS01 | Application to strike the company off the register | |
02 Sep 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
09 May 2019 | AA01 | Previous accounting period shortened from 30 October 2019 to 30 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
28 Sep 2018 | AP01 | Appointment of Mr Brian John O'connor as a director on 31 August 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Plot 1 Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN to 365 Fosse Way Syston Leicester Leicestershire LE7 1NL on 25 September 2018 | |
25 Sep 2018 | AA01 | Current accounting period extended from 30 April 2019 to 30 October 2019 | |
24 Sep 2018 | TM01 | Termination of appointment of a director | |
24 Sep 2018 | AP01 | Appointment of Mr Jonathan Cooper as a director on 31 August 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Neville Topp as a director on 31 August 2018 | |
24 Sep 2018 | TM02 | Termination of appointment of Mary Elizabeth Topp as a secretary on 31 August 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Mary Elizabeth Topp as a director on 31 August 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Christopher Richard Francis Shield as a director on 31 August 2018 | |
04 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|