- Company Overview for OAKWOOD PROJECTS LIMITED (08745158)
- Filing history for OAKWOOD PROJECTS LIMITED (08745158)
- People for OAKWOOD PROJECTS LIMITED (08745158)
- Insolvency for OAKWOOD PROJECTS LIMITED (08745158)
- More for OAKWOOD PROJECTS LIMITED (08745158)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
17 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2017 | AD01 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Haslers Old Station Road Loughton Essex IG10 4PL on 27 January 2017 | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | 4.70 | Declaration of solvency | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
13 Dec 2013 | CH01 | Director's details changed for Mr Stuart Graham Earl on 3 December 2013 | |
18 Nov 2013 | CH01 | Director's details changed for Mr Stuart Graham Earl on 6 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Mr Stuart Earl Beechwood on 6 November 2013 | |
23 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-23
|