Advanced company searchLink opens in new window

OAKWOOD MILL DEVELOPMENTS LIMITED

Company number 09095302

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)
09 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 December 2020
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 5 December 2019
08 Jan 2019 600 Appointment of a voluntary liquidator
24 Dec 2018 AD01 Registered office address changed from Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 December 2018
24 Dec 2018 AD01 Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 December 2018
06 Dec 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Aug 2018 AM10 Administrator's progress report
20 Jul 2018 AM07 Result of meeting of creditors
01 Jul 2018 AM03 Statement of administrator's proposal
01 Jun 2018 AD01 Registered office address changed from 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR to Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 1 June 2018
31 May 2018 AM11 Notice of appointment of a replacement or additional administrator
31 May 2018 AM11 Notice of appointment of a replacement or additional administrator
15 Mar 2018 AM07 Result of meeting of creditors
16 Feb 2018 AM03 Statement of administrator's proposal
30 Jan 2018 AM02 Statement of affairs with form AM02SOA
09 Jan 2018 AD01 Registered office address changed from 8 Didcot Close Faverdale Darlington County Durham DL3 0GQ to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 9 January 2018
08 Jan 2018 AM01 Appointment of an administrator
10 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Jonathan Mortimer as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Christopher Alan Elliott as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jan 2017 TM01 Termination of appointment of Ian Reginald Alexander as a director on 5 January 2017
20 Dec 2016 AD01 Registered office address changed from Imperial Business Centre Grange Road Darlington Co. Durham DL1 5NQ to 8 Didcot Close Faverdale Darlington County Durham DL3 0GQ on 20 December 2016