- Company Overview for OAKFIELD LEISURE LIMITED (07224695)
- Filing history for OAKFIELD LEISURE LIMITED (07224695)
- People for OAKFIELD LEISURE LIMITED (07224695)
- More for OAKFIELD LEISURE LIMITED (07224695)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
22 Jun 2022 | DS01 | Application to strike the company off the register | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
08 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
07 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
06 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
14 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
30 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Jan 2016 | AD01 | Registered office address changed from 4 Highfield Road Clipstone Mansfield Nottinghamshire NG21 9ER to The Maltings 63 High Street Ware Hertfordshire SG12 9AD on 27 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Diane Christine Swanborough as a director on 20 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Carl Spencer as a director on 20 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Raymond Erwin Malkowski as a director on 20 January 2016 | |
26 Jan 2016 | AP03 | Appointment of Mr Roger Stuart Gambles as a secretary on 20 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Barry David Gilbert as a director on 20 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Andrew Peter Morris as a director on 20 January 2016 | |
26 Jan 2016 | AA01 | Current accounting period extended from 31 July 2016 to 30 September 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 |