- Company Overview for OAKHILL PRODUCTS LTD (06424740)
- Filing history for OAKHILL PRODUCTS LTD (06424740)
- People for OAKHILL PRODUCTS LTD (06424740)
- More for OAKHILL PRODUCTS LTD (06424740)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AD01 | Registered office address changed from C/O Mr N Hardwick 32 32 Kimpton Road Sutton Surrey SM3 9RB to Kestrel House Garth Road Morden Surrey SM4 4LP on 10 December 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | AD01 | Registered office address changed from Brymec House Redlands Ullswater Industrial Estate Coulsdon Surrey CR5 2HT to C/O Mr N Hardwick 32 32 Kimpton Road Sutton Surrey SM3 9RB on 10 December 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Samuel John Purdom as a director on 1 September 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
14 Aug 2013 | TM01 | Termination of appointment of Glen Reiner as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Michael Napthine as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Kevin Stanley as a director | |
14 Aug 2013 | TM02 | Termination of appointment of Kevin Stanley as a secretary | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Feb 2013 | AP01 | Appointment of Mr Damian Lynes as a director | |
14 Feb 2013 | AP01 | Appointment of Mr John Dudley Harwood as a director | |
14 Feb 2013 | AP01 | Appointment of Mr Samuel John Purdom as a director | |
14 Feb 2013 | AP01 | Appointment of Mr David Vernon Cooper as a director | |
14 Feb 2013 | TM01 | Termination of appointment of David Cooper as a director | |
14 Feb 2013 | AP01 | Appointment of Mr David Vernon Cooper as a director |