- Company Overview for OAKLEIGH CONSTRUCTION SERVICES LIMITED (06673573)
- Filing history for OAKLEIGH CONSTRUCTION SERVICES LIMITED (06673573)
- People for OAKLEIGH CONSTRUCTION SERVICES LIMITED (06673573)
- More for OAKLEIGH CONSTRUCTION SERVICES LIMITED (06673573)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | AR01 |
Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-12-09
|
|
09 Dec 2010 | CH01 | Director's details changed for Peter Robert Lawford on 15 August 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Sep 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
04 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
04 Sep 2009 | 288c | Secretary's Change of Particulars / melissa davies / 08/12/2008 / Nationality was: , now: other; HouseName/Number was: 16, now: 32; Street was: oaks park, now: whitstable road; Area was: rough common, now: blean; Post Code was: CT2 9DP, now: CT2 9EB; Country was: , now: united kingdom | |
04 Sep 2009 | 288c | Director's Change of Particulars / peter lawford / 08/12/2008 / HouseName/Number was: , now: 32; Street was: 16 oaks park, now: whitstable road; Area was: rough common, now: blean; Region was: , now: kent; Post Code was: CT2 9DP, now: CT2 9EB; Country was: , now: united kingdom | |
15 Aug 2008 | NEWINC | Incorporation |