- Company Overview for THE OAK HOUSE GROUP LIMITED (02714317)
- Filing history for THE OAK HOUSE GROUP LIMITED (02714317)
- People for THE OAK HOUSE GROUP LIMITED (02714317)
- More for THE OAK HOUSE GROUP LIMITED (02714317)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | AP01 | Appointment of Mr Aubrey Mulhall as a director | |
16 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2010 | AR01 |
Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-11-15
|
|
13 Nov 2010 | CH02 | Director's details changed for Global Holdings Limited on 8 May 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Jul 2009 | 363a | Return made up to 13/05/09; no change of members | |
24 Jul 2009 | 288b | Appointment Terminated Secretary yorhold LIMITED | |
24 Jul 2009 | 288a | Director appointed global holdings LIMITED | |
03 Jul 2009 | 288b | Appointment Terminated Director aubrey mulhall | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Apr 2008 | 288b | Appointment Terminated Director global holdings LIMITED | |
25 Apr 2008 | 288b | Appointment Terminated Director michael rogers | |
21 Aug 2007 | 363s | Return made up to 13/05/07; full list of members | |
17 Jul 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Aug 2006 | 363s | Return made up to 13/05/06; full list of members | |
14 Aug 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
20 Mar 2006 | 288a | New director appointed | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: 92A arundel street sheffield south yorkshire S1 4RE | |
14 Jun 2005 | 363s | Return made up to 13/05/05; full list of members | |
08 Jun 2005 | 287 | Registered office changed on 08/06/05 from: southfield ferry lane bishopsthorpe york YO2 1SB | |
03 Mar 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
15 Sep 2004 | 288a | New director appointed |