- Company Overview for OREHAM PARTNERS LIMITED (05865747)
- Filing history for OREHAM PARTNERS LIMITED (05865747)
- People for OREHAM PARTNERS LIMITED (05865747)
- Insolvency for OREHAM PARTNERS LIMITED (05865747)
- More for OREHAM PARTNERS LIMITED (05865747)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
20 Feb 2017 | AD01 | Registered office address changed from The Counting House St Marys Street Wallingford Oxfordshire OX10 0EL to C/O B&C Associates Limited Concorde House, Grenville Place Mill Hill London NW7 3SA on 20 February 2017 | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | TM02 | Termination of appointment of Camilla Jane Evelyn Drew as a secretary on 4 December 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of Paul Michael James Drew as a director on 4 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | TM01 | Termination of appointment of Michael Charles Drew as a director on 23 July 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
02 Oct 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
05 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 5 January 2011
|
|
05 Apr 2011 | AP01 | Appointment of Mr Damian Alun Bird as a director | |
23 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off |