Advanced company searchLink opens in new window

OLDRAWERS BUSINESS SERVICES LIMITED

Company number 10699121

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
09 Feb 2022 CH01 Director's details changed for Mr James Alan Bishop on 9 February 2022
08 Feb 2022 AD01 Registered office address changed from 38 Albert Road Tamworth B79 7JS England to 7 Victoria Road Tamworth B79 7HS on 8 February 2022
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
21 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
12 Jun 2020 CH01 Director's details changed for Mr James Alan Bishop on 12 June 2020
12 Jun 2020 PSC04 Change of details for Mr James Alan Bishop as a person with significant control on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from 46a Hall Lane Willington Derby DE65 6DR United Kingdom to 38 Albert Road Tamworth B79 7JS on 12 June 2020
11 Jun 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Aug 2019 PSC04 Change of details for Mr James Alan Bishop as a person with significant control on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
16 Aug 2019 PSC07 Cessation of Donna Mari Aldridge as a person with significant control on 16 August 2019
01 Apr 2019 PSC04 Change of details for Mr James Alan Bishop as a person with significant control on 1 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 10
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
11 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 2