Advanced company searchLink opens in new window

OASIS PROCESSORS LIMITED

Company number 07723407

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)
25 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 18 November 2018
25 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 18 November 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 18 November 2016
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 18 November 2015
27 Nov 2014 AD01 Registered office address changed from Riverside Yard Raikes Clough Ind Estate Raikes Lane Bolton BL3 1RP to 7 St Petersgate Stockport Cheshire SK1 1EB on 27 November 2014
26 Nov 2014 4.20 Statement of affairs with form 4.19
26 Nov 2014 600 Appointment of a voluntary liquidator
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
09 Oct 2014 CERTNM Company name changed lloyds metal processors LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
09 Oct 2014 CONNOT Change of name notice
02 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
01 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Nov 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
16 Nov 2012 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 16 November 2012
01 Aug 2011 NEWINC Incorporation