Advanced company searchLink opens in new window

OLDCODE LTD

Company number 08417651

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2023 DS01 Application to strike the company off the register
04 Aug 2023 AA Micro company accounts made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
15 Aug 2022 AA01 Current accounting period extended from 28 February 2023 to 30 April 2023
21 Mar 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
08 Aug 2018 AA Micro company accounts made up to 28 February 2018
03 Apr 2018 AD01 Registered office address changed from Manor Cottage Healaugh Richmond DL11 6UA England to Mudd House Low Row Richmond DL11 6NN on 3 April 2018
19 Mar 2018 AD01 Registered office address changed from Manor Cottage Healaugh Richmond N Yorks DL11 6UA England to Manor Cottage Healaugh Richmond DL11 6UA on 19 March 2018
16 Mar 2018 AD01 Registered office address changed from C/O Rk Macdonald Hill Cottage Salterton Salisbury Wiltshire SP4 6AN to Manor Cottage Healaugh Richmond N Yorks DL11 6UA on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Robert Kenneth Macdonald on 16 March 2018
16 Mar 2018 PSC04 Change of details for Mr Robert Kenneth Macdonald as a person with significant control on 16 March 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
15 Aug 2017 AA Micro company accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100