Advanced company searchLink opens in new window

OAKVALE DEVELOPMENTS LIMITED

Company number 06426690

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
02 Feb 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
18 Feb 2010 AP01 Appointment of Mr Gavin Peter Smyth as a director
18 Feb 2010 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 February 2010
17 Feb 2010 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
17 Feb 2010 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director
17 Feb 2010 TM01 Termination of appointment of Andrew Goodfellow as a director
02 Feb 2010 CERTNM Company name changed citygroundworks LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
02 Feb 2010 CONNOT Change of name notice
08 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
16 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
16 Dec 2008 AA Accounts made up to 30 November 2008
14 Nov 2008 363a Return made up to 14/11/08; full list of members
28 Aug 2008 288a Director appointed andrew donald goodfellow
17 Jan 2008 288a New secretary appointed
17 Jan 2008 287 Registered office changed on 17/01/08 from: 1 mervyn avenue london SE9 3PR
17 Jan 2008 288a New director appointed
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Secretary resigned
14 Nov 2007 NEWINC Incorporation