Advanced company searchLink opens in new window

OLDMSO1351161009032023 LTD

Company number 13511610

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)
04 May 2024 LIQ03 Liquidators' statement of receipts and payments to 8 March 2024
02 Mar 2024 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 9, Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2 March 2024
25 Feb 2024 PSC05 Change of details for Maker&Son Holdings Ltd as a person with significant control on 25 February 2024
24 Feb 2024 AD01 Registered office address changed from Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS to Kemp House 160 City Road London EC1V 2NX on 24 February 2024
08 Nov 2023 AD01 Registered office address changed from Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 8 November 2023
27 Sep 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 27 September 2023
25 Sep 2023 AD01 Registered office address changed from Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to 128 City Road London EC1V 2NX on 25 September 2023
17 Apr 2023 COM1 Establishment of creditors or liquidation committee
30 Mar 2023 TM01 Termination of appointment of Jack Mason as a director on 9 March 2023
22 Mar 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 March 2023
22 Mar 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
21 Mar 2023 LIQ02 Statement of affairs
28 Feb 2023 CERTNM Company name changed maker&son ops LTD\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
29 Dec 2022 MR01 Registration of charge 135116100002, created on 12 December 2022
29 Dec 2022 MR01 Registration of charge 135116100003, created on 12 December 2022
20 Nov 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 20 November 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
24 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 15 July 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 50,001
20 Oct 2022 AA01 Previous accounting period shortened from 31 July 2022 to 30 June 2022
03 Oct 2022 MR01 Registration of charge 135116100001, created on 3 October 2022
26 Sep 2022 CERTNM Company name changed decisions direct LTD\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
24 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022