- Company Overview for OAKWELL BUILDERS LIMITED (04200347)
- Filing history for OAKWELL BUILDERS LIMITED (04200347)
- People for OAKWELL BUILDERS LIMITED (04200347)
- Charges for OAKWELL BUILDERS LIMITED (04200347)
- Insolvency for OAKWELL BUILDERS LIMITED (04200347)
- More for OAKWELL BUILDERS LIMITED (04200347)
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) |
---|---|---|---|
26 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2013 | |
27 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | AD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 28 September 2012 | |
31 Jul 2012 | AP01 | Appointment of Mr Nathan Wilshere as a director on 31 July 2012 | |
16 May 2012 | AR01 |
Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Jul 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
14 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 May 2009 | 363a | Return made up to 17/04/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Jul 2008 | 288b | Appointment Terminated Director terry stratton | |
19 May 2008 | 363a | Return made up to 17/04/08; full list of members | |
19 May 2008 | 288c | Director's Change of Particulars / terry stratton / 01/04/2008 / HouseName/Number was: , now: villa 2; Street was: 8 marschfield, now: zalakia f; Area was: stotfold, now: peyia village; Post Town was: hitchin, now: paphos; Region was: hertfordshire, now: ; Post Code was: SG5 4EF, now: ; Country was: , now: cyprus | |
01 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
11 May 2007 | 363a | Return made up to 17/04/07; full list of members |