Advanced company searchLink opens in new window

OAKS CONSTRUCTION LTD

Company number 09326781

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
31 Aug 2021 LIQ07 Removal of liquidator by creditors
30 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2020 LIQ02 Statement of affairs
09 Mar 2020 600 Appointment of a voluntary liquidator
09 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
03 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Oct 2018 AAMD Amended total exemption full accounts made up to 30 November 2017
05 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
22 Sep 2017 AP01 Appointment of Mrs Pamela Hughes as a director on 21 September 2017
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
08 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 AD01 Registered office address changed from 4 Finlan Road Widnes Cheshire WA8 7RZ England to Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN on 18 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2015 AD01 Registered office address changed from Unit 1 Edward S Lane Liverpool L24 9HX to 4 Finlan Road Widnes Cheshire WA8 7RZ on 10 September 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
06 Jan 2015 TM02 Termination of appointment of Pamela Hughes as a secretary on 5 January 2015
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted