Advanced company searchLink opens in new window

OAKDENE RESIDENTIAL HOME LIMITED

Company number 04596736

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)
21 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 30 May 2023
14 Feb 2023 AD01 Registered office address changed from Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 30 May 2022
28 Jan 2022 LIQ06 Resignation of a liquidator
05 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
09 Jul 2019 LIQ02 Statement of affairs
20 Jun 2019 AD01 Registered office address changed from 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH to 6th Floor, Walker House Exchange Flags Liverpool L2 3YL on 20 June 2019
19 Jun 2019 600 Appointment of a voluntary liquidator
19 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
12 Feb 2019 TM01 Termination of appointment of Simon Philip Boardman as a director on 8 February 2019
12 Feb 2019 TM01 Termination of appointment of Delrose Mcmanus as a director on 8 February 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
13 Aug 2018 AP01 Appointment of Mrs Delrose Mcmanus as a director on 13 August 2018
05 Jul 2018 AP01 Appointment of Mr Simon Philip Boardman as a director on 4 July 2018
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 CS01 Confirmation statement made on 21 November 2017 with updates
12 Feb 2018 MA Memorandum and Articles of Association
02 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name