Advanced company searchLink opens in new window

OASIS LETTINGS LIMITED

Company number 07529194

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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