- Company Overview for OAKLAND CIVIL ENGINEERING LTD (04155779)
- Filing history for OAKLAND CIVIL ENGINEERING LTD (04155779)
- People for OAKLAND CIVIL ENGINEERING LTD (04155779)
- Charges for OAKLAND CIVIL ENGINEERING LTD (04155779)
- Insolvency for OAKLAND CIVIL ENGINEERING LTD (04155779)
- More for OAKLAND CIVIL ENGINEERING LTD (04155779)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | AD01 | Registered office address changed from The Annexe the Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9PS to The Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 23 February 2015 | |
13 Nov 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
01 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 17 March 2014 | |
27 Jun 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Mar 2013 | 3.6 | Receiver's abstract of receipts and payments to 17 March 2013 | |
04 Apr 2012 | 3.6 | Receiver's abstract of receipts and payments to 17 March 2012 | |
19 Oct 2011 | 3.6 | Receiver's abstract of receipts and payments to 17 September 2011 | |
01 Apr 2011 | 3.6 | Receiver's abstract of receipts and payments to 17 March 2011 | |
26 Oct 2010 | 3.6 | Receiver's abstract of receipts and payments to 17 September 2010 | |
26 Oct 2010 | 3.6 | Receiver's abstract of receipts and payments to 17 March 2010 | |
07 Jul 2009 | 3.10 | Administrative Receiver's report | |
13 May 2009 | 288b | Appointment terminated director jeffrey lilley | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from the masters house 92A arundel street sheffield yorkshire S1 4RE | |
02 Apr 2009 | 405(1) | Notice of appointment of receiver or manager | |
21 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
28 Nov 2008 | 288a | Director appointed jeffrey lilley | |
23 Sep 2008 | 288b | Appointment terminated director nigel hooper | |
23 Sep 2008 | 288b | Appointment terminated director anthony tyma | |
23 Sep 2008 | 288c | Director's change of particulars / nigel hooper / 18/09/2008 | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Apr 2008 | 363a | Return made up to 07/02/08; full list of members | |
21 Jun 2007 | 363a | Return made up to 07/02/07; full list of members | |
17 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |