About

Registered Number: 06137704
Date of Incorporation: 05/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: First Floor Offices, 40 Norwood, Beverley, East Yorkshire, HU17 9EY,

 

Based in Beverley in East Yorkshire, Olds Stoves Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Carly 01 August 2010 24 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 22 January 2018
AD01 - Change of registered office address 08 November 2017
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 March 2017
AA01 - Change of accounting reference date 22 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
AA01 - Change of accounting reference date 07 January 2015
CERTNM - Change of name certificate 05 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 22 November 2012
TM02 - Termination of appointment of secretary 24 September 2012
RESOLUTIONS - N/A 20 September 2012
SH01 - Return of Allotment of shares 20 September 2012
CC04 - Statement of companies objects 20 September 2012
SH08 - Notice of name or other designation of class of shares 20 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 March 2012
MG01 - Particulars of a mortgage or charge 22 September 2011
RESOLUTIONS - N/A 17 June 2011
SH01 - Return of Allotment of shares 03 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 20 October 2010
AA01 - Change of accounting reference date 19 August 2010
AP01 - Appointment of director 16 August 2010
AP03 - Appointment of secretary 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AD01 - Change of registered office address 02 July 2010
AA01 - Change of accounting reference date 24 May 2010
AR01 - Annual Return 22 April 2010
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 23 October 2008
225 - Change of Accounting Reference Date 23 October 2008
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.