Advanced company searchLink opens in new window

OLDCO 1 LIMITED

Company number 07167011

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)
01 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2014 2.24B Administrator's progress report to 22 August 2014
01 Sep 2014 2.35B Notice of move from Administration to Dissolution on 22 August 2014
28 May 2014 F2.18 Notice of deemed approval of proposals
15 May 2014 2.16B Statement of affairs with form 2.14B
15 May 2014 2.17B Statement of administrator's proposal
29 Apr 2014 2.18B Notice of extension of time period of the administration
11 Mar 2014 AD01 Registered office address changed from Apson House Colton Mill Bullerhorpe Lane Leeds West Yorkshire LS15 9JL United Kingdom on 11 March 2014
05 Mar 2014 2.12B Appointment of an administrator
04 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
25 Feb 2014 CERTNM Company name changed andrew page holdings LIMITED\certificate issued on 25/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-24
23 Dec 2013 TM01 Termination of appointment of Mark James Roberts as a director on 27 August 2013
20 Dec 2013 AP01 Appointment of Mr William Kenneth Duffy as a director on 7 October 2013
01 May 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 12,295.2
11 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
28 Feb 2013 AA Group of companies' accounts made up to 31 May 2012
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 12 July 2012
  • GBP 1,956.80
  • ANNOTATION A second filed SH01 was registered on 11TH April 2013.
30 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2012 AP01 Appointment of David Gerald Russell as a director on 12 July 2012
19 Jul 2012 AP01 Appointment of Duncan Stewart Wilkes as a director on 29 June 2012
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
01 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 10,338.40
31 Jan 2012 AP01 Appointment of Mr Paul James Mohan as a director on 31 January 2012