- Company Overview for C R OAKENSHAW LIMITED (06614025)
- Filing history for C R OAKENSHAW LIMITED (06614025)
- People for C R OAKENSHAW LIMITED (06614025)
- Charges for C R OAKENSHAW LIMITED (06614025)
- Insolvency for C R OAKENSHAW LIMITED (06614025)
- More for C R OAKENSHAW LIMITED (06614025)
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) |
---|---|---|---|
05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2017 | |
30 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2016 | |
08 Oct 2015 | 2.24B | Administrator's progress report to 25 September 2015 | |
08 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jun 2015 | 2.24B | Administrator's progress report to 24 May 2015 | |
20 Feb 2015 | 2.23B | Result of meeting of creditors | |
26 Jan 2015 | 2.17B | Statement of administrator's proposal | |
10 Dec 2014 | AD01 | Registered office address changed from 673 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7DT to 44-46 Old Steine Brighton East Sussex BN1 1NH on 10 December 2014 | |
08 Dec 2014 | 2.12B | Appointment of an administrator | |
12 Aug 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
19 Nov 2010 | CERTNM |
Company name changed c r okenshaw LIMITED\certificate issued on 19/11/10
|
|
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2010 | AD01 | Registered office address changed from 673 Bradford Road Okenshaw Bradford West Yorkshire BD12 7DT England on 10 November 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Christine Monica Nandudu on 1 February 2010 | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |