Advanced company searchLink opens in new window

OAKLANDS EMPLOYMENT SERVICES LTD

Company number 08878923

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)
01 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
12 Aug 2022 AD01 Registered office address changed from 3 Peardon Street London SW8 3BW United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Ms Dianne Lumsden-Earle on 12 August 2022
12 Aug 2022 AD01 Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to 3 Peardon Street London SW8 3BW on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mr Oliver Mark Humphries on 12 August 2022
04 Apr 2022 LIQ01 Declaration of solvency
04 Apr 2022 600 Appointment of a voluntary liquidator
01 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-16
29 Mar 2022 AD01 Registered office address changed from 3 Peardon Street London SW8 3BW United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 March 2022
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
11 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 TM01 Termination of appointment of Andrew Terry Morris as a director on 20 September 2021
27 Sep 2021 AP01 Appointment of Mr Oliver Mark Humphries as a director on 20 September 2021
23 Aug 2021 TM01 Termination of appointment of Craig David Grant as a director on 23 August 2021
17 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
22 Jan 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
13 Nov 2020 PSC02 Notification of Lgdn Bidco Limited as a person with significant control on 30 October 2020
04 Nov 2020 PSC07 Cessation of Peter Douglas Davies as a person with significant control on 30 October 2020
04 Nov 2020 PSC07 Cessation of Deborah Gaye Davies as a person with significant control on 30 October 2020