OAKWOOD SECURITY SOLUTIONS LIMITED
Company number 07577394
- Company Overview for OAKWOOD SECURITY SOLUTIONS LIMITED (07577394)
- Filing history for OAKWOOD SECURITY SOLUTIONS LIMITED (07577394)
- People for OAKWOOD SECURITY SOLUTIONS LIMITED (07577394)
- Charges for OAKWOOD SECURITY SOLUTIONS LIMITED (07577394)
- Insolvency for OAKWOOD SECURITY SOLUTIONS LIMITED (07577394)
- More for OAKWOOD SECURITY SOLUTIONS LIMITED (07577394)
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) |
---|---|---|---|
06 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2024 | |
16 May 2024 | AD01 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 16 May 2024 | |
18 Jul 2023 | LIQ02 | Statement of affairs | |
18 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | AD01 | Registered office address changed from Temple House Greenhough Road Lichfield WS13 7AU England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 22 June 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Aug 2022 | MR04 | Satisfaction of charge 075773940001 in full | |
29 Jul 2022 | AP01 | Appointment of Mr. Michael Walter Cheslin as a director on 22 July 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Leslie Paul Martin as a director on 30 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr. Leslie John Martin as a director on 20 June 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 May 2017 | AD01 | Registered office address changed from Unit 6-7 Parchfield Enterprise Park Colton Road Rugeley Staffs WS15 3HB to Temple House Greenhough Road Lichfield WS13 7AU on 30 May 2017 | |
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|