Advanced company searchLink opens in new window

OAKWOOD SECURITY SOLUTIONS LIMITED

Company number 07577394

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-30
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
  • GBP 103