- Company Overview for OAK APPLE YORKSHIRE LIMITED (06642821)
- Filing history for OAK APPLE YORKSHIRE LIMITED (06642821)
- People for OAK APPLE YORKSHIRE LIMITED (06642821)
- More for OAK APPLE YORKSHIRE LIMITED (06642821)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2014 | DS01 | Application to strike the company off the register | |
29 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Oct 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
14 Jul 2010 | TM01 | Termination of appointment of Phillip Tate as a director | |
02 Jun 2010 | CERTNM |
Company name changed oakapple decor LTD\certificate issued on 02/06/10
|
|
28 May 2010 | CONNOT | Change of name notice | |
22 Apr 2010 | AD01 | Registered office address changed from 32a Carr Grange Works White Rose Way Doncaster South Yorkshire DN4 5HY on 22 April 2010 | |
15 Apr 2010 | TM02 | Termination of appointment of Phillip Tate as a secretary | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Sep 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 | |
20 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
29 Jul 2008 | 288a | Director appointed michael andrew shaw | |
24 Jul 2008 | 288a | Director and secretary appointed phillip maurice tate | |
24 Jul 2008 | 88(2) | Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\ | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from c/o thimbleby & co 40 main street auckley doncaster DN9 3HS england | |
17 Jul 2008 | 288b | Appointment terminated director highstone directors LIMITED | |
17 Jul 2008 | 288b | Appointment terminated secretary highstone secretaries LIMITED | |
10 Jul 2008 | NEWINC | Incorporation |