- Company Overview for OAKHAM LIFT SERVICES LIMITED (04370001)
- Filing history for OAKHAM LIFT SERVICES LIMITED (04370001)
- People for OAKHAM LIFT SERVICES LIMITED (04370001)
- Charges for OAKHAM LIFT SERVICES LIMITED (04370001)
- Insolvency for OAKHAM LIFT SERVICES LIMITED (04370001)
- More for OAKHAM LIFT SERVICES LIMITED (04370001)
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) |
---|---|---|---|
20 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2019 | |
09 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018 | |
29 Sep 2017 | AD01 | Registered office address changed from 4 Hainge Road Tividale Oldbury B69 2NH to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 29 September 2017 | |
26 Sep 2017 | LIQ02 | Statement of affairs | |
26 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | MR01 | Registration of charge 043700010003, created on 13 May 2016 | |
10 May 2016 | MR04 | Satisfaction of charge 043700010001 in full | |
12 Apr 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | MR01 | Registration of charge 043700010002, created on 13 July 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | MR01 | Registration of charge 043700010001 | |
19 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Diane Mallin on 1 January 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Keith Mallin on 1 January 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders |