- Company Overview for OAKHILL VILLAGES LIMITED (08658777)
- Filing history for OAKHILL VILLAGES LIMITED (08658777)
- People for OAKHILL VILLAGES LIMITED (08658777)
- More for OAKHILL VILLAGES LIMITED (08658777)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2015 | DS01 | Application to strike the company off the register | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
13 Mar 2014 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 13 March 2014 | |
13 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 August 2013
|
|
13 Mar 2014 | AP01 | Appointment of Richard Gerrard Nicholl as a director | |
13 Mar 2014 | AP01 | Appointment of Nathan Forster as a director | |
13 Mar 2014 | AP01 | Appointment of Gordon Young as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
21 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-21
|