- Company Overview for OLDHAM VAN CENTRE LIMITED (09542641)
- Filing history for OLDHAM VAN CENTRE LIMITED (09542641)
- People for OLDHAM VAN CENTRE LIMITED (09542641)
- More for OLDHAM VAN CENTRE LIMITED (09542641)
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 |