- Company Overview for OATFIELD DEVELOPMENTS LIMITED (07396113)
- Filing history for OATFIELD DEVELOPMENTS LIMITED (07396113)
- People for OATFIELD DEVELOPMENTS LIMITED (07396113)
- Charges for OATFIELD DEVELOPMENTS LIMITED (07396113)
- Insolvency for OATFIELD DEVELOPMENTS LIMITED (07396113)
- More for OATFIELD DEVELOPMENTS LIMITED (07396113)
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) |
---|---|---|---|
11 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2021 | L64.07 | Completion of winding up | |
09 Sep 2019 | COCOMP | Order of court to wind up | |
30 Apr 2018 | RP05 | Registered office address changed to PO Box 4385, 07396113: Companies House Default Address, Cardiff, CF14 8LH on 30 April 2018 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Declan Patrick O'hara as a director on 29 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Hugh Michael Gordon as a director on 1 January 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Jul 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 July 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
24 Sep 2012 | TM01 | Termination of appointment of Jennifer Byrne as a director | |
24 Sep 2012 | AP01 | Appointment of Declan O'hara as a director | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 |