- Company Overview for OAKLAND MANAGEMENT SERVICES LTD (07140621)
- Filing history for OAKLAND MANAGEMENT SERVICES LTD (07140621)
- People for OAKLAND MANAGEMENT SERVICES LTD (07140621)
- Insolvency for OAKLAND MANAGEMENT SERVICES LTD (07140621)
- More for OAKLAND MANAGEMENT SERVICES LTD (07140621)
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) |
---|---|---|---|
25 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Oct 2015 | 4.51 | Certificate that Creditors have been paid in full | |
23 Jul 2015 | AD01 | Registered office address changed from Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 July 2015 | |
09 Jul 2015 | 4.70 | Declaration of solvency | |
09 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
08 Jul 2014 | AP01 | Appointment of David Charles as a director | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Apr 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
20 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
13 Jun 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Apr 2012 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 20 April 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 8 March 2012 | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mrs Deborah Frances Leyland on 29 January 2011 | |
29 Jan 2010 | NEWINC | Incorporation |