- Company Overview for HERITAGE OAK DEVELOPMENTS LIMITED (04910767)
- Filing history for HERITAGE OAK DEVELOPMENTS LIMITED (04910767)
- People for HERITAGE OAK DEVELOPMENTS LIMITED (04910767)
- Charges for HERITAGE OAK DEVELOPMENTS LIMITED (04910767)
- Insolvency for HERITAGE OAK DEVELOPMENTS LIMITED (04910767)
- More for HERITAGE OAK DEVELOPMENTS LIMITED (04910767)
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) |
---|---|---|---|
03 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2016 | |
03 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Nov 2015 | AD01 | Registered office address changed from Unit 4 New House Farm Belbroughton Road Blakedown Worcestershire DY10 3JH to 79 Caroline Street Birmingham B3 1UP on 20 November 2015 | |
18 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | 4.70 | Declaration of solvency | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
01 Oct 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Neal Ray Shipley on 29 May 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Unit 4 New House Farm Blakedown Nr Kidderminster Worcestershire DY10 3JH on 5 June 2014 | |
05 Jun 2014 | CH03 | Secretary's details changed for Tracey Ann Shipley on 29 May 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Mr Neal Ray Shipley on 1 December 2013 | |
31 Jan 2014 | CH03 | Secretary's details changed for Tracey Ann Shipley on 1 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AD01 | Registered office address changed from 176 Long Lane Halesowen West Midlands United Kingdom B62 9EP United Kingdom on 12 June 2013 | |
15 Jan 2013 | AD01 | Registered office address changed from Summerfold Belbroughton Road Hackmans Gate Clent Worcestershire DY9 0EW on 15 January 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |