Advanced company searchLink opens in new window

OLDGREEN LIMITED

Company number 08785140

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)
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
29 Oct 2018 AAMD Amended total exemption full accounts made up to 30 November 2017