- Company Overview for OAKWOOD DESIGN & BUILD LIMITED (07917902)
- Filing history for OAKWOOD DESIGN & BUILD LIMITED (07917902)
- People for OAKWOOD DESIGN & BUILD LIMITED (07917902)
- Insolvency for OAKWOOD DESIGN & BUILD LIMITED (07917902)
- More for OAKWOOD DESIGN & BUILD LIMITED (07917902)
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) |
---|---|---|---|
17 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2019 | |
22 Aug 2018 | AD01 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 August 2018 | |
16 Aug 2018 | LIQ02 | Statement of affairs | |
16 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Jun 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 30 April 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of Wieslaw Majda as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Francis Udeozor as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Rajan Gujral as a director | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders |