- Company Overview for OAKLEY LODGE DEVELOPMENTS LTD (06477700)
- Filing history for OAKLEY LODGE DEVELOPMENTS LTD (06477700)
- People for OAKLEY LODGE DEVELOPMENTS LTD (06477700)
- Charges for OAKLEY LODGE DEVELOPMENTS LTD (06477700)
- Insolvency for OAKLEY LODGE DEVELOPMENTS LTD (06477700)
- More for OAKLEY LODGE DEVELOPMENTS LTD (06477700)
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 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2015 | |
01 Oct 2014 | AD01 | Registered office address changed from 26 Lansdown Park Bath Somerset BA1 5TG to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 1 October 2014 | |
30 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | 4.70 | Declaration of solvency | |
07 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH03 | Secretary's details changed for Mr Joe Ross on 1 January 2014 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jul 2013 | AA01 | Previous accounting period shortened from 29 January 2013 to 30 September 2012 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
18 Dec 2012 | CH03 | Secretary's details changed for Mr Joe Ross on 9 December 2012 | |
01 Nov 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 29 January 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Joe Ross on 19 January 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from, spindlewood, 9 college road, bath, BA1 5RY |