Advanced company searchLink opens in new window

OAKMILL RESIDENTIAL LIMITED

Company number 07045832

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)
29 Nov 2021 BONA Bona Vacantia disclaimer
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Equiniti David Venus Limited 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
14 Jan 2015 AA Full accounts made up to 30 June 2014
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2014 DS01 Application to strike the company off the register
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
01 Dec 2014 CH01 Director's details changed for Mr Alan Christopher Martin on 8 November 2014
30 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
04 Apr 2014 AD03 Register(s) moved to registered inspection location
04 Apr 2014 AD02 Register inspection address has been changed
31 Dec 2013 MISC Section 519
18 Oct 2013 AA Accounts made up to 30 June 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
04 Feb 2013 AA Full accounts made up to 30 June 2012
01 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
01 Mar 2012 AA Full accounts made up to 30 June 2011
01 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
24 Nov 2011 CH03 Secretary's details changed for Alan Christopher Martin on 27 June 2011
24 Nov 2011 CH01 Director's details changed for Mr Alan Christopher Martin on 27 June 2011
03 Nov 2011 CH03 Secretary's details changed for Alan Christopher Martin on 2 November 2011
03 Nov 2011 CH01 Director's details changed for Mr Alan Christopher Martin on 2 November 2011
12 Jul 2011 AD01 Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG United Kingdom on 12 July 2011
05 Jul 2011 AP03 Appointment of Alan Christopher Martin as a secretary
05 Jul 2011 TM02 Termination of appointment of Joy Baldry as a secretary