- Company Overview for OAKVALE HOMES LIMITED (06458972)
- Filing history for OAKVALE HOMES LIMITED (06458972)
- People for OAKVALE HOMES LIMITED (06458972)
- More for OAKVALE HOMES LIMITED (06458972)
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
|
|
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
|
|
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 |