OLDE FORGE HOLDINGS LIMITED

Company Documents

DateDescription
01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR DAVID ANDERSON

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH ANDERSON

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/10/1826 October 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2018

View Document

24/10/1824 October 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00015570

View Document

28/09/1828 September 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009637

View Document

28/09/1828 September 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009637

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2018

View Document

15/03/1815 March 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009637,00015570

View Document

15/03/1715 March 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009637,00015570

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/03/165 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/02/141 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLIE JAY ANDERSON / 01/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANDERSON / 01/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANDERSON / 20/01/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MRS RUTH ANDERSON

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ANDERSON

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, THE OLD GARAGE 3 WICKER LANE, HALE BARNS, ALTRINCHAM, CHESHIRE, WA15 0HG

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0817 March 2008 SECRETARY APPOINTED CHARLIE JAY ANDERSON

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY PETER ANDERSON

View Document

14/03/0814 March 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

03/08/073 August 2007 S80A AUTH TO ALLOT SEC 20/07/07

View Document

03/08/073 August 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/08/072 August 2007 S80A AUTH TO ALLOT SEC 20/07/07

View Document

02/08/072 August 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 COMPANY NAME CHANGED THOMAS ANDERSON SERVICES LIMITED CERTIFICATE ISSUED ON 03/02/06

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/09/0516 September 2005 S80A AUTH TO ALLOT SEC 05/09/05

View Document

16/09/0516 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: CONSTELLATION MILL, AINSWORTH ROAD RADCLIFFE, MANCHESTER, M26 4HD

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 458 CHESTER ROAD, MANCHESTER, M16 9HD

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company