- Company Overview for THE YARD OAKHAM LIMITED (10402116)
- Filing history for THE YARD OAKHAM LIMITED (10402116)
- People for THE YARD OAKHAM LIMITED (10402116)
- More for THE YARD OAKHAM LIMITED (10402116)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2022 | AA01 | Current accounting period extended from 29 September 2022 to 31 December 2022 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2022 | PSC07 | Cessation of Janice Owers as a person with significant control on 10 March 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Blyth Community Enterprise Centre. Ridley Street Blyth Northumberland NE24 3AG England to Unit 20B Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 27 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from Westview House 9 Hectors Way Oakham Rutland LE15 6JZ England to Blyth Community Enterprise Centre. Ridley Street Blyth Northumberland NE24 3AG on 23 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Westview House 9 Hectors Way Oakham LE15 6JZ United Kingdom to Westview House 9 Hectors Way Oakham Rutland LE15 6JZ on 22 June 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Janice Owers as a director on 10 March 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 29 September 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
02 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
16 Aug 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
19 Nov 2017 | PSC01 | Notification of Mark Geoffrey Owers as a person with significant control on 1 February 2017 | |
19 Nov 2017 | AP01 | Appointment of Mr Mark Geoffrey Owers as a director on 1 February 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
28 Oct 2016 | TM01 | Termination of appointment of Mark Geoffrey Owers as a director on 25 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Alexander Mark Owers as a director on 25 October 2016 | |
29 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-29
|