OLDFIELD ELLIS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

05/07/125 July 2012 SOLVENCY STATEMENT DATED 28/06/12

View Document

05/07/125 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 2

View Document

05/07/125 July 2012 REDUCE ISSUED CAPITAL 21/06/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM BRITANNIA CHAMBERS 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BU

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONAL WARRAN OLDFIELD / 05/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANNE OLDFIELD / 05/08/2010

View Document

19/08/1019 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 � NC 2000/30000 18/08/

View Document

29/09/0329 September 2003 NC INC ALREADY ADJUSTED 18/08/00

View Document

28/08/0328 August 2003

View Document

28/08/0328 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: G OFFICE CHANGED 23/03/03 PARK CHAMBERS 55 KINGSTON HILL KINGSTON UPON THAMES SURREY KT2 7PS

View Document

14/10/0214 October 2002

View Document

14/10/0214 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 5 VINEYARD ROW HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EG

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 Incorporation

View Document

18/08/0018 August 2000 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