- Company Overview for OAK SPIRE LIMITED (09196542)
- Filing history for OAK SPIRE LIMITED (09196542)
- People for OAK SPIRE LIMITED (09196542)
- Charges for OAK SPIRE LIMITED (09196542)
- Insolvency for OAK SPIRE LIMITED (09196542)
- More for OAK SPIRE LIMITED (09196542)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2019 | AD01 | Registered office address changed from The Old Vicarage Eartham Chichester West Sussex PO18 0LP to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 26 September 2019 | |
25 Sep 2019 | LIQ01 | Declaration of solvency | |
25 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | MR04 | Satisfaction of charge 091965420001 in full | |
10 Sep 2019 | MR04 | Satisfaction of charge 091965420002 in full | |
09 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
28 Aug 2019 | PSC04 | Change of details for Mr Jonathan Hobson as a person with significant control on 30 April 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mrs Katherine Jane Smee as a person with significant control on 30 April 2019 | |
28 Aug 2019 | PSC07 | Cessation of David Hobson as a person with significant control on 30 April 2019 | |
28 Aug 2019 | PSC07 | Cessation of Angela Hobson as a person with significant control on 30 April 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Feb 2019 | MR04 | Satisfaction of charge 091965420003 in full | |
26 Nov 2018 | PSC04 | Change of details for Mrs Katherine Jane Smee as a person with significant control on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Jonathan Hobson on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mrs Katherine Smee on 23 November 2018 | |
23 Nov 2018 | PSC04 | Change of details for Mrs Katherine Jane Smee as a person with significant control on 23 November 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
11 Sep 2018 | CH01 | Director's details changed for Mrs Katherine Smee on 11 September 2018 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Oct 2017 | MR01 | Registration of charge 091965420003, created on 11 October 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |