- Company Overview for OAKS CONSTRUCTION LTD (09326781)
- Filing history for OAKS CONSTRUCTION LTD (09326781)
- People for OAKS CONSTRUCTION LTD (09326781)
- Insolvency for OAKS CONSTRUCTION LTD (09326781)
- More for OAKS CONSTRUCTION LTD (09326781)
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
|
|
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
|
|
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
|
|
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
|