- Company Overview for OAKWOOD MILL ESTATES LIMITED (11125245)
- Filing history for OAKWOOD MILL ESTATES LIMITED (11125245)
- People for OAKWOOD MILL ESTATES LIMITED (11125245)
- More for OAKWOOD MILL ESTATES LIMITED (11125245)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2023 | DS01 | Application to strike the company off the register | |
31 Aug 2023 | AA | Micro company accounts made up to 31 May 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 26 December 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
24 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 May 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 8 Didcot Close Faverdale Darlington DL3 0GQ United Kingdom to 140 the Street West Horsley Leatherhead KT24 6DB on 24 September 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with updates | |
15 May 2018 | TM01 | Termination of appointment of Christopher Alan Elliott as a director on 3 May 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Christopher Alan Elliott as a person with significant control on 15 February 2018 | |
01 Mar 2018 | PSC01 | Notification of Sara Anne Cain as a person with significant control on 15 February 2018 | |
01 Mar 2018 | PSC01 | Notification of Jacqueline Crawford as a person with significant control on 15 February 2018 | |
01 Mar 2018 | PSC01 | Notification of Jeffrey Lee Crawford as a person with significant control on 15 February 2018 | |
01 Mar 2018 | PSC01 | Notification of Andrew John Cain as a person with significant control on 15 February 2018 | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
27 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Feb 2018 | SH08 | Change of share class name or designation | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|