Advanced company searchLink opens in new window

OAKLANDS PROMOTIONS LIMITED

Company number 06957624

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)
01 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
12 Dec 2014 AD01 Registered office address changed from 17 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HT United Kingdom to Stuart Rathmell Insolvency Suite 6 Chestnut House 46 Halliwell Street Chorley Lancashire PR7 2AL on 12 December 2014
11 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
25 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jan 2013 AP01 Appointment of Mr Simon Snowdon as a director
19 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Mrs Hayley Snowdon on 9 July 2011
24 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Nov 2010 AD01 Registered office address changed from C/O Miller Roskell Limited 17 Victoria Road East Thornton-Cleveleys Lancashire FY5 5HT United Kingdom on 11 November 2010
31 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
31 Aug 2010 AD01 Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Hayley Snowdon on 5 July 2010
24 Jul 2009 288a Director appointed hayley snowdon
10 Jul 2009 288b Appointment terminated director yomtov jacobs
09 Jul 2009 NEWINC Incorporation