- Company Overview for OASIS PROCESSORS LIMITED (07723407)
- Filing history for OASIS PROCESSORS LIMITED (07723407)
- People for OASIS PROCESSORS LIMITED (07723407)
- Insolvency for OASIS PROCESSORS LIMITED (07723407)
- More for OASIS PROCESSORS LIMITED (07723407)
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
|
|
09 Oct 2014 | CERTNM |
Company name changed lloyds metal processors LIMITED\certificate issued on 09/10/14
|
|
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
|
|
01 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
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 |