OLDE FORGE HOLDINGS LIMITED - History of Changes


DateDescription
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents DIRECTOR APPOINTED MR DAVID ANDERSON
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2019-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH ANDERSON
2018-11-07 update company_status Active => Live but Receiver Manager on at least one charge
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2018-10-26 update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2018
2018-10-24 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00015570
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009637
2018-09-28 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009637
2018-09-19 update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2018
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009637,00015570
2017-03-15 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009637,00015570
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-20 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-05-13 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-03-05 update statutory_documents 20/01/16 FULL LIST
2015-11-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-03-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-02-02 update statutory_documents 20/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-01 update statutory_documents 20/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANDERSON / 01/04/2013
2013-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLIE JAY ANDERSON / 01/04/2013
2013-04-11 update statutory_documents 20/01/13 FULL LIST
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 20/01/12 FULL LIST
2011-11-25 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 20/01/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 20/01/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANDERSON / 20/01/2010
2009-11-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents DIRECTOR APPOINTED MRS RUTH ANDERSON
2009-05-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID ANDERSON
2009-05-11 update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, THE OLD GARAGE 3 WICKER LANE, HALE BARNS, ALTRINCHAM, CHESHIRE, WA15 0HG
2008-11-05 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-17 update statutory_documents SECRETARY APPOINTED CHARLIE JAY ANDERSON
2008-03-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER ANDERSON
2008-03-14 update statutory_documents RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-08-03 update statutory_documents S80A AUTH TO ALLOT SEC 20/07/07
2007-08-03 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2007-08-02 update statutory_documents S80A AUTH TO ALLOT SEC 20/07/07
2007-08-02 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2007-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2007-03-30 update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-24 update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-03 update statutory_documents COMPANY NAME CHANGED THOMAS ANDERSON SERVICES LIMITED CERTIFICATE ISSUED ON 03/02/06
2005-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-09-16 update statutory_documents S80A AUTH TO ALLOT SEC 05/09/05
2005-09-16 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2005-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM: CONSTELLATION MILL, AINSWORTH ROAD RADCLIFFE, MANCHESTER, M26 4HD
2005-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 458 CHESTER ROAD, MANCHESTER, M16 9HD
2005-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-25 update statutory_documents DIRECTOR RESIGNED
2005-02-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-25 update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents DIRECTOR RESIGNED
2004-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-20 update statutory_documents SECRETARY RESIGNED
2004-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION