- Company Overview for OAKGATE (RETAIL) LIMITED (03207210)
- Filing history for OAKGATE (RETAIL) LIMITED (03207210)
- People for OAKGATE (RETAIL) LIMITED (03207210)
- Charges for OAKGATE (RETAIL) LIMITED (03207210)
- More for OAKGATE (RETAIL) LIMITED (03207210)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2020 | DS01 | Application to strike the company off the register | |
03 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
03 Jun 2019 | PSC05 | Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 | |
15 Mar 2019 | AA | Full accounts made up to 31 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
16 Apr 2018 | AA | Full accounts made up to 31 August 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
12 May 2017 | AD01 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 | |
24 Feb 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of John David Grantham as a director on 16 January 2017 | |
02 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Caddick Group Plc Castlegarth Grange Scott Lane Wetherby West Yorkshire LS22 6LH | |
21 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | CH01 | Director's details changed for Mr Paul Caddick on 1 January 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr John David Grantham on 1 January 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Richard Edward France on 1 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 | |
21 Jan 2015 | AP03 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 |