- Company Overview for FINE HOMES OAKLEY LIMITED (10134863)
- Filing history for FINE HOMES OAKLEY LIMITED (10134863)
- People for FINE HOMES OAKLEY LIMITED (10134863)
- Charges for FINE HOMES OAKLEY LIMITED (10134863)
- More for FINE HOMES OAKLEY LIMITED (10134863)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2024 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
20 Apr 2022 | PSC02 | Notification of Fine Homes Uk Ltd as a person with significant control on 23 December 2019 | |
20 Apr 2022 | PSC07 | Cessation of Adam Karl Wright as a person with significant control on 23 December 2019 | |
20 Apr 2022 | PSC07 | Cessation of Michael Anthony Daly as a person with significant control on 23 December 2019 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
05 Feb 2021 | PSC04 | Change of details for Mr Michael Anthony Daly as a person with significant control on 23 December 2019 | |
05 Feb 2021 | CH01 | Director's details changed for Mr Michael Anthony Daly on 23 December 2019 | |
24 Jul 2020 | MR04 | Satisfaction of charge 101348630002 in full | |
02 Jun 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
27 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
02 Dec 2019 | MR04 | Satisfaction of charge 101348630001 in full | |
02 Dec 2019 | MR04 | Satisfaction of charge 101348630003 in full | |
28 Sep 2019 | CH01 | Director's details changed for Mr Michael Anthony Daly on 28 September 2019 | |
28 Sep 2019 | CH01 | Director's details changed for Mr Michael Anthony Daly on 21 October 2018 | |
28 Sep 2019 | PSC04 | Change of details for Mr Michael Anthony Daly as a person with significant control on 21 October 2018 | |
16 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |