Advanced company searchLink opens in new window

OAKLEY LODGE DEVELOPMENTS LTD

Company number 06477700

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 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
  • LRESSP ‐ Special resolution to wind up on 2014-09-17
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
  • GBP 100
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