Advanced company searchLink opens in new window

OAKWELL BUILDERS LIMITED

Company number 04200347

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-17
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
  • GBP 200
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