Advanced company searchLink opens in new window

OAKLAND MANAGEMENT SERVICES LTD

Company number 07140621

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
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
  • GBP 2
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
  • GBP 2
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