Advanced company searchLink opens in new window

OLDHAM VAN CENTRE LIMITED

Company number 09542641

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)
08 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
22 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
17 Jan 2020 PSC01 Notification of Raymond Adderley as a person with significant control on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Simon Baker as a director on 17 January 2020
17 Jan 2020 PSC07 Cessation of Simon Baker as a person with significant control on 17 January 2020
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
25 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
08 Jul 2019 AP01 Appointment of Mr Raymond Adderley as a director on 8 July 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
26 Jun 2019 PSC01 Notification of Simon Baker as a person with significant control on 26 June 2019
26 Jun 2019 AP01 Appointment of Mr Simon Baker as a director on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Raymond Adderley as a director on 26 June 2019
26 Jun 2019 PSC07 Cessation of Nigel James Pierce as a person with significant control on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Nigel James Pierce as a director on 26 June 2019
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
10 Apr 2018 TM01 Termination of appointment of Gary Stephen Byrne as a director on 30 March 2018
27 Mar 2018 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 AP01 Appointment of Mr Gary Stephen Byrne as a director on 15 February 2018
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
22 May 2017 AA Micro company accounts made up to 28 February 2017
09 May 2017 AD01 Registered office address changed from 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN England to Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 9 May 2017