- Company Overview for OASIS LETTINGS LIMITED (07529194)
- Filing history for OASIS LETTINGS LIMITED (07529194)
- People for OASIS LETTINGS LIMITED (07529194)
- Insolvency for OASIS LETTINGS LIMITED (07529194)
- More for OASIS LETTINGS LIMITED (07529194)
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) |
---|---|---|---|
27 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2018 | |
22 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2017 | AD01 | Registered office address changed from 95 Church Road Erdington Birmingham B24 9BE to 79 Caroline Street Birmingham B3 1UP on 15 December 2017 | |
05 Dec 2017 | LIQ02 | Statement of affairs | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Paul Jerome Lewis on 3 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD01 | Registered office address changed from 95 Church Street Erdington Birmingham B24 9BE to 95 Church Road Erdington Birmingham B24 9BE on 3 March 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Mr Paul Lewis on 13 February 2013 | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Feb 2012 | AA01 | Current accounting period extended from 29 February 2012 to 30 April 2012 | |
17 Feb 2012 | TM01 | Termination of appointment of Angie Lewis as a director | |
16 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders |