OLDGREEN LIMITED

08785140
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
16 Nov 2023 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
18 Nov 2022 insolvency Liquidation Compulsory Winding Up Progress Report 20 Buy now
04 Nov 2021 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2020 insolvency Liquidation Compulsory Winding Up Progress Report 32 Buy now
20 Jul 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
13 Mar 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
13 Mar 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2019 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
11 Oct 2019 officers Termination of appointment of director (John Hayfield) 1 Buy now
27 Sep 2019 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
31 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2019 accounts Annual Accounts 8 Buy now
26 Jun 2019 officers Appointment of director (Mr John Hayfield) 2 Buy now
25 Jun 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2019 officers Termination of appointment of director (Darren Hewitt) 1 Buy now
17 Apr 2019 officers Appointment of director (Mr Harry Smith) 2 Buy now
17 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2019 officers Termination of appointment of director (Chase James Bailey Earl Manders) 1 Buy now
08 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 officers Appointment of director (Mr Darren Hewitt) 2 Buy now
29 Oct 2018 accounts Amended Accounts 5 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2017 accounts Annual Accounts 6 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 5 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
26 Oct 2015 accounts Annual Accounts 8 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
08 Apr 2015 officers Appointment of director (Mr Chase James Bailey Earl Manders) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Russell Simon Lebe) 1 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 annual-return Annual Return 3 Buy now
20 Jan 2014 officers Termination of appointment of director (Ceri John) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2014 officers Appointment of director (Mr Russell Lebe) 2 Buy now
21 Nov 2013 incorporation Incorporation Company 26 Buy now