Advanced company searchLink opens in new window

THE OLD GREYHOUND LTD

Company number 06621555

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)
02 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 12 July 2014
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 12 July 2013
14 Sep 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
24 Apr 2012 AD01 Registered office address changed from Orchard House 15 Orchard Lane Great Glen Leicester Leicestershire LE8 9GJ England on 24 April 2012
19 Jul 2011 4.20 Statement of affairs with form 4.19
19 Jul 2011 600 Appointment of a voluntary liquidator
19 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jun 2011 TM01 Termination of appointment of John Sharp as a director
13 Jan 2011 AD01 Registered office address changed from 199 Clarendon Park Road Leicester Leicestershire LE2 3AN England on 13 January 2011
28 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
28 Jul 2010 CH01 Director's details changed for John Ewart Sharp on 17 June 2010
23 Mar 2010 AD01 Registered office address changed from 15 Orchard Lane Great Glen Leicester LE8 9GJ on 23 March 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
29 Aug 2009 363a Return made up to 17/06/09; full list of members
28 May 2009 225 Accounting reference date extended from 30/06/2009 to 30/11/2009
24 Jul 2008 288a Director appointed peter eugene hockenhull
24 Jul 2008 288a Director appointed john ewart sharp
24 Jul 2008 288b Appointment terminated director joanne waack
24 Jul 2008 288b Appointment terminated director antony waack
01 Jul 2008 288b Appointment terminated director company directors LIMITED
01 Jul 2008 288b Appointment terminated secretary temple secretaries LIMITED
01 Jul 2008 288a Secretary appointed john ewart sharp
01 Jul 2008 288a Director appointed antony carlton waack