Advanced company searchLink opens in new window

OAKCROFT DESIGNS LIMITED

Company number 04519825

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
05 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
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
  • GBP 100
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