THE OLD BILL LTD
Status | DISSOLVED |
Company No. | 07279599 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2023 |
Years | 6 months, 6 days |
SUMMARY
THE OLD BILL LTD is an dissolved private limited company with number 07279599. It was incorporated 13 years, 10 months, 18 days ago, on 09 June 2010 and it was dissolved 6 months, 6 days ago, on 21 October 2023. The company address is Flint Glass Works Flint Glass Works, Manchester, M4 6JW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 17 May 2022
Action Date: 17 May 2022
Category: Address
Type: AD01
Change date: 2022-05-17
New address: Flint Glass Works 64 Jersey Street Manchester M4 6JW
Old address: The Old Bakery 3a King Street Delph Oldham OL3 5DL England
Documents
Liquidation voluntary appointment of liquidator
Date: 17 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 17 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: 35 Greaves Street Oldham Lancashire OL1 1TJ
New address: The Old Bakery 3a King Street Delph Oldham OL3 5DL
Change date: 2021-08-17
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Cessation of a person with significant control
Date: 26 Jul 2017
Action Date: 10 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-10
Psc name: Louise Anne Bissolati
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2016
Action Date: 14 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-14
Charge number: 072795990001
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change person director company with change date
Date: 20 Jun 2014
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-10
Officer name: Paolo Bissolati
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Richardson
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change account reference date company previous shortened
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-06-30
Documents
Some Companies
ASSOCIATED BRICKWORK CONTRACTING LTD
UNIT 20,LONDON,SE7 7RX
Number: | 07654613 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WARRISTON AVENUE,EDINBURGH,EH3 5NB
Number: | SC584825 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HALCYON WAY,BRADFORD,BD5 9RA
Number: | 11374894 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST THOMAS HOUSE,CANNOCK,WS11 1AR
Number: | 06140001 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 EVINGTON ROAD,LEICESTER,LE2 1QJ
Number: | 07130268 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE PLACE 1-2 GROSVENOR COURT, FOREGATE STR,CHESTER,CH1 1HG
Number: | 11299774 |
Status: | ACTIVE |
Category: | Private Limited Company |