Advanced company searchLink opens in new window

OAKLAND CALVERT CONSULTANTS LIMITED

Company number 02354342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
21 Mar 2018 AP01 Appointment of Mr Simon Timothy Dyke Turner as a director on 27 July 2017
23 Feb 2018 TM01 Termination of appointment of David Terry Reeve as a director on 1 January 2018
23 Feb 2018 AP01 Appointment of Julien Joseph Rojo as a director on 1 January 2018
23 Jan 2018 TM01 Termination of appointment of Andrew Charles Brown as a director on 1 January 2018
23 Jan 2018 TM01 Termination of appointment of Lewis James Barrett as a director on 1 January 2018
12 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 TM01 Termination of appointment of Antoni Ventura Ribal as a director on 28 July 2017
10 Aug 2017 AP01 Appointment of Mr Andrew Charles Brown as a director on 28 July 2017
10 Aug 2017 AP01 Appointment of Mr Lewis James Barrett as a director on 28 July 2017
15 May 2017 TM01 Termination of appointment of Christopher Paul Carpenter as a director on 28 February 2017
15 May 2017 AP01 Appointment of Mr David Terry Reeve as a director on 28 February 2017
08 Mar 2017 AD03 Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
08 Mar 2017 AD02 Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
07 Mar 2017 AD01 Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL on 7 March 2017
02 Mar 2017 AD04 Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
02 Mar 2017 AD01 Registered office address changed from Unit 20 Greenwich Centre Business Park 53 Norman Road London SE10 9QF to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017
17 Feb 2017 TM02 Termination of appointment of Athenaeum Secretaries Limited as a secretary on 1 February 2017
16 Feb 2017 AP03 Appointment of Mrs Joan Knight as a secretary on 1 February 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
17 May 2016 CH01 Director's details changed for Mr Antoni Ventura Ribal on 17 May 2016