- Company Overview for OAKHALL INTERIOR CONTRACTS LIMITED (06609103)
- Filing history for OAKHALL INTERIOR CONTRACTS LIMITED (06609103)
- People for OAKHALL INTERIOR CONTRACTS LIMITED (06609103)
- Insolvency for OAKHALL INTERIOR CONTRACTS LIMITED (06609103)
- More for OAKHALL INTERIOR CONTRACTS LIMITED (06609103)
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) |
---|---|---|---|
17 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
17 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2015 | |
11 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2014 | |
08 Oct 2013 | AD01 | Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD on 8 October 2013 | |
03 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
06 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Stuart Mercer on 8 October 2009 | |
07 Jun 2010 | CH01 | Director's details changed for Ian Mcgarrity on 8 October 2009 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
12 Jun 2008 | 288b | Appointment terminated secretary jpcors LIMITED | |
12 Jun 2008 | 288b | Appointment terminated director jpcord LIMITED | |
10 Jun 2008 | 88(2) | Ad 03/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
10 Jun 2008 | 288a | Director and secretary appointed ian mcgarrity | |
10 Jun 2008 | 288a | Director appointed stuart mercer | |
03 Jun 2008 | NEWINC | Incorporation |