- Company Overview for OAKWOOD DEVELOPMENTS (WORCESTERSHIRE) LIMITED (05839862)
- Filing history for OAKWOOD DEVELOPMENTS (WORCESTERSHIRE) LIMITED (05839862)
- People for OAKWOOD DEVELOPMENTS (WORCESTERSHIRE) LIMITED (05839862)
- Charges for OAKWOOD DEVELOPMENTS (WORCESTERSHIRE) LIMITED (05839862)
- Insolvency for OAKWOOD DEVELOPMENTS (WORCESTERSHIRE) LIMITED (05839862)
- More for OAKWOOD DEVELOPMENTS (WORCESTERSHIRE) LIMITED (05839862)
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) |
---|---|---|---|
20 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2013 | |
25 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2012 | |
28 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | AD01 | Registered office address changed from 3 St. Marys Street Worcester WR1 1HA United Kingdom on 9 December 2011 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2011 | AR01 |
Annual return made up to 7 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jan 2011 | CH01 | Director's details changed for Mrs Denise Christina Hickman on 1 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Anthony Hickman on 1 January 2011 | |
28 Sep 2010 | TM02 | Termination of appointment of Cotsford Limited as a secretary | |
23 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr Anthony Hickman on 7 June 2010 | |
23 Jun 2010 | CH04 | Secretary's details changed for Cotsford Limited on 7 June 2010 | |
27 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Feb 2010 | AP01 | Appointment of Mrs Denise Christina Hickman as a director | |
18 Aug 2009 | 363a | Return made up to 07/06/09; full list of members | |
03 Sep 2008 | 363a | Return made up to 07/06/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from little orchard, main street bishampton nr. Pershore worcestershire WR10 2NL |