OLDFERRY LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | Application to strike the company off the register |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 06/01/21 |
08/03/218 March 2021 | PREVSHO FROM 31/03/2021 TO 06/01/2021 |
06/01/216 January 2021 | Annual accounts for year ending 06 Jan 2021 |
30/09/2030 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MICHAEL DAVID KNOWLES / 27/03/2018 |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | DIRECTOR APPOINTED DEBORAH KNOWLES |
01/04/151 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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