Advanced company searchLink opens in new window

OAKWOOD DESIGN & BUILD LIMITED

Company number 07917902

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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