Advanced company searchLink opens in new window

OLDBURY ONE LIMITED

Company number 04287798

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DS01 Application to strike the company off the register
19 Sep 2013 TM01 Termination of appointment of Richard Peter Jones as a director on 17 September 2013
19 Sep 2013 TM01 Termination of appointment of Andrew Charles Appleyard as a director on 17 September 2013
19 Sep 2013 TM01 Termination of appointment of Andrew Charles Appleyard as a director on 17 September 2013
16 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
13 May 2013 AA Total exemption full accounts made up to 31 December 2012
18 Apr 2013 AP01 Appointment of Mr David Leonard Grose as a director on 18 April 2013
18 Apr 2013 TM01 Termination of appointment of Corin Leonard Thoday as a director on 18 April 2013
15 Apr 2013 AP03 Appointment of Mr Stuart Andrew Wetherly as a secretary on 28 March 2013
15 Apr 2013 TM02 Termination of appointment of Falguni Rameshchandra Desai as a secretary on 28 March 2013
21 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Will Gowanloch Westbrook as a director on 10 July 2012
18 Jul 2012 TM01 Termination of appointment of Krysto Archibald Milan Nikolic as a director on 10 July 2012
03 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
24 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
04 Aug 2010 TM01 Termination of appointment of Jonathan Robson as a director
03 Aug 2010 TM01 Termination of appointment of Russell Black as a director
03 Aug 2010 AP01 Appointment of Corin Leonard Thoday as a director
08 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
25 Feb 2010 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010