This company is commonly known as The Old Mill Centre Ltd. The company was founded 12 years ago and was given the registration number 07801086. The firm's registered office is in BOLTON. You can find them at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE OLD MILL CENTRE LTD |
---|---|---|
Company Number | : | 07801086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 October 2011 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 07 October 2011 | Active |
Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 07 October 2011 | Active |
Mrs Barbara Louise Sutcliffe-Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Cowgill Holloway Business Recovery Llp, Regency House, Bolton, BL1 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-27 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2020-11-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Officers | Change person director company with change date. | Download |
2014-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.