- Company Overview for OLDGREEN LIMITED (08785140)
- Filing history for OLDGREEN LIMITED (08785140)
- People for OLDGREEN LIMITED (08785140)
- Insolvency for OLDGREEN LIMITED (08785140)
- More for OLDGREEN LIMITED (08785140)
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) |
---|---|---|---|
16 Oct 2024 | WU07 | Progress report in a winding up by the court | |
16 Nov 2023 | WU07 | Progress report in a winding up by the court | |
18 Nov 2022 | WU07 | Progress report in a winding up by the court | |
04 Nov 2021 | WU07 | Progress report in a winding up by the court | |
11 Oct 2021 | AD01 | Registered office address changed from 2nd Floor, 2 City Place Beehive Ring Road Gatwick RH6 0PA to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021 | |
02 Dec 2020 | WU07 | Progress report in a winding up by the court | |
20 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Oct 2019 | AD01 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 2nd Floor, 2 City Place Beehive Ring Road Gatwick RH6 0PA on 17 October 2019 | |
16 Oct 2019 | WU04 | Appointment of a liquidator | |
11 Oct 2019 | TM01 | Termination of appointment of John Hayfield as a director on 4 September 2019 | |
27 Sep 2019 | COCOMP | Order of court to wind up | |
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Jun 2019 | AP01 | Appointment of Mr John Hayfield as a director on 1 April 2019 | |
25 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | PSC01 | Notification of Harry Smith as a person with significant control on 21 January 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Darren Hewitt as a director on 19 February 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Harry Smith as a director on 21 January 2019 | |
17 Apr 2019 | PSC07 | Cessation of Chase Manders as a person with significant control on 18 February 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Chase James Bailey Earl Manders as a director on 18 February 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 | |
12 Nov 2018 | AP01 | Appointment of Mr Darren Hewitt as a director on 5 November 2018 |