Advanced company searchLink opens in new window

OASIS CONSERVATORIES LIMITED

Company number 06485197

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Apr 2014 AD01 Registered office address changed from Blooms Garden Centre Kenilworth Road Solihull West Midlands B92 0LP on 25 April 2014
22 Apr 2014 4.20 Statement of affairs with form 4.19
22 Apr 2014 600 Appointment of a voluntary liquidator
22 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 60
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
30 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
16 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Philip Pennell on 28 January 2010
03 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Mar 2009 363a Return made up to 27/01/09; full list of members
09 Feb 2009 288b Appointment terminated director valerie finney
23 Oct 2008 288b Appointment terminated director graham suckling
23 Oct 2008 169 Gbp ic 90/60\07/10/08\gbp sr 30@1=30\
05 Aug 2008 288a Director appointed valerie mary finney
30 Jul 2008 287 Registered office changed on 30/07/2008 from 24 valley side pelsall walsall west midlands WS3 4LL
24 Jun 2008 225 Accounting reference date extended from 31/01/2009 to 30/04/2009
03 Apr 2008 88(2) Ad 13/03/08\gbp si 89@1=89\gbp ic 1/90\