- Company Overview for OAK-APPLE JOINERS & CABINET MAKERS LTD (05413395)
- Filing history for OAK-APPLE JOINERS & CABINET MAKERS LTD (05413395)
- People for OAK-APPLE JOINERS & CABINET MAKERS LTD (05413395)
- Charges for OAK-APPLE JOINERS & CABINET MAKERS LTD (05413395)
- Insolvency for OAK-APPLE JOINERS & CABINET MAKERS LTD (05413395)
- More for OAK-APPLE JOINERS & CABINET MAKERS LTD (05413395)
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) |
---|---|---|---|
27 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2010 | |
27 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2010 | |
24 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from unit 6 spring mill avening road nailsworth gloucestershire GL6 0BS | |
19 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2008 | 288b | Appointment Terminated Secretary deanna steele | |
21 Oct 2008 | 288b | Appointment Terminated Director michael steele | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Jun 2007 | 363s | Return made up to 04/04/07; no change of members | |
24 May 2007 | 287 | Registered office changed on 24/05/07 from: unit 6 spring hill avening road nailsworth gloucestershire GL60 bs | |
30 Jan 2007 | 287 | Registered office changed on 30/01/07 from: unit 6 spring hill avening road nailsworth gloucestershire GL60 bs | |
29 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Jan 2007 | 287 | Registered office changed on 15/01/07 from: st james house, 65 mere green road, four oaks, sutton coldfield B75 5BY | |
13 Dec 2006 | 225 | Accounting reference date shortened from 30/04/06 to 31/03/06 | |
15 May 2006 | 363s | Return made up to 04/04/06; full list of members | |
15 May 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
05 May 2005 | 395 | Particulars of mortgage/charge | |
20 Apr 2005 | 88(2)R | Ad 07/04/05--------- £ si 74999@1=74999 £ ic 1/75000 | |
20 Apr 2005 | 288a | New director appointed | |
20 Apr 2005 | 288a | New secretary appointed;new director appointed |