Advanced company searchLink opens in new window

OAKCROFT HOMES LIMITED

Company number 10965062

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
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