Advanced company searchLink opens in new window

OAKWOOD MILL ESTATES LIMITED

Company number 11125245

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)
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
  • GBP 150
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Varation of rights 15/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association