Advanced company searchLink opens in new window

OLD FASHIONED CONSTRUCTION LIMITED

Company number 10424258

Filter by category

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)
14 Feb 2024 CH01 Director's details changed for Mr Sheldon Ashley Young on 10 January 2024
14 Feb 2024 AD01 Registered office address changed from 26 Boreham Road Bournemouth BH6 5BW England to 2 Corhampton Road Bournemouth BH6 5NU on 14 February 2024
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
09 Jun 2021 CS01 Confirmation statement made on 11 October 2020 with no updates
09 Jun 2021 CS01 Confirmation statement made on 11 October 2019 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 October 2020
09 Jun 2021 AA Micro company accounts made up to 31 October 2019
09 Jun 2021 AA Micro company accounts made up to 31 October 2018
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 CS01 Confirmation statement made on 11 October 2018 with no updates
18 Jan 2021 AD01 Registered office address changed from Unit 142 2 Landsdowne Crescent Bournemouth Dorset BH1 1SA United Kingdom to 26 Boreham Road Bournemouth BH6 5BW on 18 January 2021
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 AA Micro company accounts made up to 31 October 2017
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 CS01 Confirmation statement made on 11 October 2017 with no updates
19 Mar 2018 AD02 Register inspection address has been changed to 26 Boreham Road Bournemouth BH6 5BW
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2016 AD01 Registered office address changed from 2 Lansdown Cresent Lansdowne Crescent Bournemouth BH1 1SA England to Unit 142 2 Landsdowne Crescent Bournemouth Dorset BH1 1SA on 20 November 2016
12 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted