- Company Overview for OAKWOOD MILL DEVELOPMENTS LIMITED (09095302)
- Filing history for OAKWOOD MILL DEVELOPMENTS LIMITED (09095302)
- People for OAKWOOD MILL DEVELOPMENTS LIMITED (09095302)
- Insolvency for OAKWOOD MILL DEVELOPMENTS LIMITED (09095302)
- More for OAKWOOD MILL DEVELOPMENTS LIMITED (09095302)
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 |