Advanced company searchLink opens in new window

OAKLANDS CARE HOME LIMITED

Company number 04783002

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)
09 Feb 2012 AR01 Annual return made up to 1 June 2011 with full list of shareholders
08 Feb 2012 RT01 Administrative restoration application
10 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Oct 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Lalita Cahoolessur on 6 September 2010
29 Sep 2010 CH01 Director's details changed for Rajendra Cahoolessur on 6 September 2010
17 Sep 2010 AD01 Registered office address changed from , 73 King Harold Road, Colchester, Essex, CO3 4SE on 17 September 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Jun 2009 363a Return made up to 01/06/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
24 Sep 2008 363s Return made up to 01/06/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
19 Jun 2007 363s Return made up to 01/06/07; full list of members
08 Sep 2006 363s Return made up to 01/06/06; full list of members
22 Aug 2006 AA Total exemption small company accounts made up to 31 August 2005
18 Nov 2005 225 Accounting reference date extended from 30/06/05 to 31/08/05
18 Nov 2005 AA Total exemption small company accounts made up to 30 June 2004
24 Oct 2005 88(2)R Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100
27 Jun 2005 363s Return made up to 01/06/05; full list of members
01 Jul 2004 363s Return made up to 01/06/04; full list of members
09 Jun 2003 287 Registered office changed on 09/06/03 from: ruskin chambers, 191 corporation street, birmingh, west midlands B4 6RP
09 Jun 2003 288a New director appointed