- Company Overview for OAKCROFT HOMES LIMITED (10965062)
- Filing history for OAKCROFT HOMES LIMITED (10965062)
- People for OAKCROFT HOMES LIMITED (10965062)
- Charges for OAKCROFT HOMES LIMITED (10965062)
- Insolvency for OAKCROFT HOMES LIMITED (10965062)
- More for OAKCROFT HOMES LIMITED (10965062)
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) |
---|---|---|---|
21 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
28 Nov 2023 | AD01 | Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG United Kingdom to 2nd Floor 14 Castle Street Liverpool L2 0NE on 28 November 2023 | |
24 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2023 | LIQ02 | Statement of affairs | |
28 Sep 2023 | PSC04 | Change of details for Mr Stephen Joseph Linsley as a person with significant control on 31 July 2023 | |
28 Sep 2023 | PSC07 | Cessation of Francesca Rachael Heggarty as a person with significant control on 31 July 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Francesca Rachael Heggarty as a director on 31 July 2023 | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 | |
27 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
27 Jul 2022 | MR04 | Satisfaction of charge 109650620002 in full | |
27 Jul 2022 | MR04 | Satisfaction of charge 109650620001 in full | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
11 Mar 2022 | PSC01 | Notification of Stephen Joseph Linsley as a person with significant control on 1 February 2021 | |
11 Mar 2022 | PSC04 | Change of details for Mrs Francesca Rachael Heggarty as a person with significant control on 1 February 2021 | |
28 Feb 2022 | CERTNM |
Company name changed 4HEG LIMITED\certificate issued on 28/02/22
|
|
21 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
15 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Mar 2021 | AP01 | Appointment of Mr Stephen Joseph Linsley as a director on 1 February 2021 | |
22 Feb 2021 | MR01 | Registration of charge 109650620002, created on 18 February 2021 | |
19 Jan 2021 | MR01 | Registration of charge 109650620001, created on 14 January 2021 |