- Company Overview for OAKCROFT DESIGNS LIMITED (04519825)
- Filing history for OAKCROFT DESIGNS LIMITED (04519825)
- People for OAKCROFT DESIGNS LIMITED (04519825)
- Charges for OAKCROFT DESIGNS LIMITED (04519825)
- Insolvency for OAKCROFT DESIGNS LIMITED (04519825)
- More for OAKCROFT DESIGNS LIMITED (04519825)
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) |
---|---|---|---|
16 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2016 | |
23 Jun 2015 | AD01 | Registered office address changed from Unit 21 Wulfrun Trading Estate Stafford Road Wolverhampton WV1 1PA to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 23 June 2015 | |
19 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from First Floor Offices 84-90 Market Street Hednesford, Cannock Staffs WS12 1AG on 14 October 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
04 Sep 2009 | 288c | Director's change of particulars / terry ware / 04/09/2009 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Oct 2008 | 363a | Return made up to 28/08/08; full list of members | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |