- Company Overview for THOMPSON OAKES LANE LTD (08573356)
- Filing history for THOMPSON OAKES LANE LTD (08573356)
- People for THOMPSON OAKES LANE LTD (08573356)
- More for THOMPSON OAKES LANE LTD (08573356)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2020 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
18 Jun 2020 | PSC04 | Change of details for Mr Gavin Douglas Walley as a person with significant control on 6 December 2016 | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Berkshire Garden Centre Sutton Lane Langley Berkshire SL3 8AH on 4 September 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Mr Gavin Douglas Walley on 6 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
03 Jul 2013 | AP01 | Appointment of Mr Gavin Douglas Walley as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Nigel Oakes as a director | |
03 Jul 2013 | TM01 | Termination of appointment of William Thompson as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Philip Howard as a director | |
18 Jun 2013 | NEWINC |
Incorporation
|