Advanced company searchLink opens in new window

OAKMANOR PROPERTIES LIMITED

Company number 06872294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
31 Jul 2013 AD01 Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT on 31 July 2013
25 Jul 2013 4.70 Declaration of solvency
25 Jul 2013 600 Appointment of a voluntary liquidator
25 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 3,725
17 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 May 2013
28 May 2013 CH01 Director's details changed for Michael Eric Hewer on 28 May 2013
16 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
26 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
12 May 2011 TM01 Termination of appointment of Anthony Lewis as a director
10 May 2011 AP01 Appointment of Mrs Susan Margaret Hughes as a director
10 May 2011 AP01 Appointment of Michael Eric Hewer as a director
06 May 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 1,000
15 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
23 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
10 Nov 2009 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 November 2009
10 Nov 2009 TM01 Termination of appointment of Barry Warmisham as a director
10 Nov 2009 AP01 Appointment of Antony Joel Lewis as a director