Advanced company searchLink opens in new window

O L D SPECIAL PROJECTS LIMITED

Company number 07355408

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2015 DS01 Application to strike the company off the register
09 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
03 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 July 2015
19 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
10 Sep 2013 CH01 Director's details changed for Mr Neville Topp on 25 August 2012
10 Sep 2013 CH01 Director's details changed for Mrs Mary Elizabeth Topp on 25 August 2012
30 Apr 2013 TM01 Termination of appointment of Darren Wilson as a director
16 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
16 Oct 2012 AD02 Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England
16 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
25 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Oct 2011 CH01 Director's details changed for Mr Christopher James Topp on 20 October 2011
01 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
01 Sep 2011 AD03 Register(s) moved to registered inspection location
31 Aug 2011 AD02 Register inspection address has been changed
12 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 30 April 2011
24 Sep 2010 AD01 Registered office address changed from Unit 1 Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN United Kingdom on 24 September 2010
24 Aug 2010 NEWINC Incorporation