- Company Overview for OAK GREEN SOUTHERN LIMITED (08031130)
- Filing history for OAK GREEN SOUTHERN LIMITED (08031130)
- People for OAK GREEN SOUTHERN LIMITED (08031130)
- Insolvency for OAK GREEN SOUTHERN LIMITED (08031130)
- More for OAK GREEN SOUTHERN LIMITED (08031130)
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) |
---|---|---|---|
20 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2019 | |
10 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2018 | |
22 Aug 2018 | TM02 | Termination of appointment of Alan Thomas Mitchell as a secretary on 30 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Stuart Mitchell as a director on 30 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Alan Thomas Mitchell as a director on 30 May 2018 | |
13 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Basepoint Innovation Centre 110 Butterfield Great Marlings Luton LU2 8DL England to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 10 April 2017 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jun 2016 | CH03 | Secretary's details changed for Mr Alan Thomas Mitchell on 13 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Stuart Mitchell on 13 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Mr Alan Thomas Mitchell on 13 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH03 | Secretary's details changed for Mr Alan Mitchell on 16 April 2016 | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off |