Advanced company searchLink opens in new window

OLDHAM BATTERIES LIMITED

Company number 01037703

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)
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 LIQ10 Removal of liquidator by court order
31 Aug 2018 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 30 August 2018
22 Aug 2018 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 92 London Street Reading RG1 4SJ on 22 August 2018
20 Aug 2018 600 Appointment of a voluntary liquidator
20 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-03
20 Aug 2018 LIQ01 Declaration of solvency
28 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
04 Aug 2017 AD01 Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 4 August 2017
28 Jun 2017 PSC02 Notification of Oldham Crompton Batteries Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100,000
05 Aug 2016 TM01 Termination of appointment of Paul Adams Beynon as a director on 31 May 2016
05 Aug 2016 AP01 Appointment of Anthony Hurt Jowett as a director on 31 May 2016
04 Dec 2015 AP01 Appointment of Todd M Sechrist as a director on 30 November 2015
04 Dec 2015 TM01 Termination of appointment of Richard William Zuidema as a director on 30 November 2015
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100,000
12 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000