- Company Overview for OASIS CONSERVATORIES LIMITED (06485197)
- Filing history for OASIS CONSERVATORIES LIMITED (06485197)
- People for OASIS CONSERVATORIES LIMITED (06485197)
- Insolvency for OASIS CONSERVATORIES LIMITED (06485197)
- More for OASIS CONSERVATORIES LIMITED (06485197)
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
|
|
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
|
|
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\ |