Advanced company searchLink opens in new window

OAKESFIELD MIDHURST LIMITED

Company number 12460826

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
14 Apr 2023 TM01 Termination of appointment of Tajinder Kaur Panesar as a director on 20 March 2023
14 Apr 2023 TM01 Termination of appointment of Satpal Singh Panesar as a director on 20 March 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
02 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
07 Dec 2021 CERTNM Company name changed vero developments midhurst LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
17 Mar 2020 CH01 Director's details changed for Mrs Tracey Gruber on 16 February 2020
17 Mar 2020 CH01 Director's details changed for Mr Simon Gruber on 14 February 2020
13 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-13
  • GBP 100