Advanced company searchLink opens in new window

OAK-APPLE JOINERS & CABINET MAKERS LTD

Company number 05413395

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-21
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