THE OLD SIDINGS (FOULRIDGE) LTD
Status | DISSOLVED |
Company No. | 07098137 |
Category | Private Limited Company |
Incorporated | 08 Dec 2009 |
Age | 14 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 15 days |
SUMMARY
THE OLD SIDINGS (FOULRIDGE) LTD is an dissolved private limited company with number 07098137. It was incorporated 14 years, 5 months, 28 days ago, on 08 December 2009 and it was dissolved 5 years, 15 days ago, on 21 May 2019. The company address is 22/28 Willow Street, Accrington, BB5 1LP, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type unaudited abridged
Date: 10 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Dissolution application strike off company
Date: 26 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 08 Dec 2017
Action Date: 08 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Stansfield
Notification date: 2016-12-08
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Change person director company with change date
Date: 15 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Christopher Stansfield
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change account reference date company current shortened
Date: 15 Apr 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Stansfield
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
UNIT 41 BASEPOINT AVIATION BUSINESS PARK ENTERPRISE WAY,CHRISTCHURCH,BH23 6NX
Number: | 04321276 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 UNION STREET,SOUTHPORT,PR9 0QE
Number: | 03035245 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10435952 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LUBECK DRIVE,ANDOVER,SP10 4LJ
Number: | 06774154 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON BARN HUISH FARM,SHERBORNE,DT9 6RE
Number: | 09956835 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRESH & FREEZE COMPANY LTD
UNIT A WOODLANDS COURT,TRURO,TR4 9NH
Number: | 04332249 |
Status: | ACTIVE |
Category: | Private Limited Company |