- Company Overview for EIGHTEEN OAKS LIMITED (NI625444)
- Filing history for EIGHTEEN OAKS LIMITED (NI625444)
- People for EIGHTEEN OAKS LIMITED (NI625444)
- Insolvency for EIGHTEEN OAKS LIMITED (NI625444)
- More for EIGHTEEN OAKS LIMITED (NI625444)
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 Feb 2022 | 4.32(NI) | Appointment of liquidator compulsory | |
23 Feb 2022 | AD01 | Registered office address changed from 46 Hill Street Belfast BT1 2LB Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 23 February 2022 | |
22 May 2019 | COCOMP | Order of court to wind up | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
15 Mar 2019 | AD01 | Registered office address changed from 1 Knockmore Road Drumary Derrygonnelly Enniskillen Co Fermanagh BT93 6GA Northern Ireland to 46 Hill Street Belfast BT1 2LB on 15 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Renato Hellawell as a director on 12 October 2018 | |
15 Mar 2019 | PSC01 | Notification of Renato Hellawell as a person with significant control on 12 October 2018 | |
15 Mar 2019 | PSC07 | Cessation of Ronan Mcgurran as a person with significant control on 12 October 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of Ronan Mcgurran as a director on 12 October 2018 | |
15 Mar 2019 | PSC07 | Cessation of Jill Mcgurran as a person with significant control on 12 October 2018 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Ground Floor 23 Darling Street Enniskillen County Fermanagh BT74 7DP to 1 Knockmore Road Drumary Derrygonnelly Enniskillen Co Fermanagh BT93 6GA on 1 August 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
13 Apr 2018 | CH01 | Director's details changed for Mr Ronan Mcgurran on 13 April 2018 | |
25 Jan 2018 | PSC04 | Change of details for Mrs Jill Mcgurran as a person with significant control on 11 January 2018 | |
25 Jan 2018 | PSC01 | Notification of Ronan Mcgurran as a person with significant control on 11 January 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
13 Jan 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|