Advanced company searchLink opens in new window

OAKVALE HOMES LIMITED

Company number 06458972

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 May 2012 CERTNM Company name changed ecostruct LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
25 May 2012 CONNOT Change of name notice
27 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 288a Secretary appointed mrs michelle kirkham
27 Apr 2009 288b Appointment Terminated Secretary samantha fraser
23 Jan 2009 363a Return made up to 21/12/08; full list of members
21 Aug 2008 287 Registered office changed on 21/08/2008 from flat 9, aston hall aston-on-clun craven arms SY7 8ER
21 Aug 2008 288b Appointment Terminated Director andrew mason
21 Dec 2007 NEWINC Incorporation