- Company Overview for O L D SPECIAL PROJECTS LIMITED (07355408)
- Filing history for O L D SPECIAL PROJECTS LIMITED (07355408)
- People for O L D SPECIAL PROJECTS LIMITED (07355408)
- More for O L D SPECIAL PROJECTS LIMITED (07355408)
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
|
|
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
|
|
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
|
|
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
|
|
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 |