Advanced company searchLink opens in new window

OLDCO 2011 LIMITED

Company number 04356925

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)
09 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
09 May 2012 4.71 Return of final meeting in a members' voluntary winding up
06 Jun 2011 AUD Auditor's resignation
19 May 2011 MISC Auditors resignation
07 Apr 2011 AD01 Registered office address changed from 3 Ralli Courts West Riverside Manchester Greater Manchester M3 5FT on 7 April 2011
06 Apr 2011 4.70 Declaration of solvency
06 Apr 2011 LIQ MISC RES Resolution INSOLVENCY:Extraordinary Resolution - "In Specie"
06 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-30
06 Apr 2011 600 Appointment of a voluntary liquidator
28 Mar 2011 CERTNM Company name changed zeus group LTD\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-01-21
28 Mar 2011 CONNOT Change of name notice
21 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 80,808
30 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Nov 2010 TM01 Termination of appointment of Martin Burrill as a director
01 Nov 2010 TM01 Termination of appointment of Richard Hughes as a director
11 Oct 2010 TM01 Termination of appointment of Ian Currie as a director
16 Mar 2010 AA Group of companies' accounts made up to 31 March 2009
05 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
28 May 2009 AA Group of companies' accounts made up to 31 March 2008
23 Jan 2009 363a Return made up to 21/01/09; full list of members
22 Feb 2008 CERTNM Company name changed zeus capital holdings LIMITED\certificate issued on 29/02/08
03 Feb 2008 AA Group of companies' accounts made up to 31 March 2007
21 Jan 2008 363a Return made up to 21/01/08; full list of members
30 May 2007 288b Director resigned
16 Mar 2007 363s Return made up to 21/01/07; full list of members