Download leads from Nexok and grow your business. Find out more

1st Oakland Interiors Ltd.

Documents

Total Documents106
Total Pages521

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off
4 October 2011Final Gazette dissolved following liquidation
4 October 2011Final Gazette dissolved following liquidation
12 July 2011Liquidators' statement of receipts and payments to 23 June 2011
12 July 2011Liquidators' statement of receipts and payments to 23 June 2011
12 July 2011Liquidators statement of receipts and payments to 23 June 2011
4 July 2011Return of final meeting in a creditors' voluntary winding up
4 July 2011Return of final meeting in a creditors' voluntary winding up
6 June 2011Liquidators statement of receipts and payments to 19 May 2011
6 June 2011Liquidators' statement of receipts and payments to 19 May 2011
6 June 2011Liquidators' statement of receipts and payments to 19 May 2011
10 May 2011Termination of appointment of Carl Hubbard as a director
10 May 2011Termination of appointment of Carl Hubbard as a director
8 December 2010Liquidators statement of receipts and payments to 19 November 2010
8 December 2010Liquidators' statement of receipts and payments to 19 November 2010
8 December 2010Liquidators' statement of receipts and payments to 19 November 2010
25 June 2010Liquidators' statement of receipts and payments to 19 May 2010
25 June 2010Liquidators statement of receipts and payments to 19 May 2010
25 June 2010Liquidators' statement of receipts and payments to 19 May 2010
3 June 2010Liquidators' statement of receipts and payments to 19 May 2010
3 June 2010Liquidators statement of receipts and payments to 19 May 2010
3 June 2010Liquidators' statement of receipts and payments to 19 May 2010
22 December 2009Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 22 December 2009
22 December 2009Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 22 December 2009
9 December 2009Liquidators' statement of receipts and payments to 19 November 2009
9 December 2009Liquidators statement of receipts and payments to 19 November 2009
9 December 2009Liquidators' statement of receipts and payments to 19 November 2009
28 November 2008Appointment of a voluntary liquidator
28 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 November 2008Statement of affairs with form 4.19
28 November 2008Statement of affairs with form 4.19
28 November 2008Appointment of a voluntary liquidator
28 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-20
24 October 2008Registered office changed on 24/10/2008 from prescott drive warndon business park worcester worcestershire WR4 9NE
24 October 2008Registered office changed on 24/10/2008 from prescott drive warndon business park worcester worcestershire WR4 9NE
16 October 2008Total exemption small company accounts made up to 30 June 2008
16 October 2008Total exemption small company accounts made up to 30 June 2008
29 August 2008Return made up to 24/07/08; full list of members; amend
29 August 2008Return made up to 24/07/08; full list of members; amend
24 July 2008Return made up to 24/07/08; full list of members
24 July 2008Return made up to 24/07/08; full list of members
15 November 2007Total exemption small company accounts made up to 30 June 2007
15 November 2007Total exemption small company accounts made up to 30 June 2007
30 August 2007Return made up to 24/07/07; no change of members
30 August 2007Return made up to 24/07/07; no change of members
20 February 2007Total exemption small company accounts made up to 30 June 2006
20 February 2007Total exemption small company accounts made up to 30 June 2006
5 October 2006Return made up to 24/07/06; full list of members
5 October 2006Return made up to 24/07/06; full list of members
4 January 2006Total exemption small company accounts made up to 30 June 2005
4 January 2006Total exemption small company accounts made up to 30 June 2005
10 August 2005Return made up to 24/07/05; full list of members
10 August 2005Return made up to 24/07/05; full list of members
1 December 2004Accounts for a small company made up to 30 June 2004
1 December 2004Accounts for a small company made up to 30 June 2004
30 July 2004Return made up to 24/07/04; full list of members
30 July 2004Return made up to 24/07/04; full list of members
28 June 2004Director resigned
28 June 2004Director resigned
25 January 2004Director's particulars changed
25 January 2004Director's particulars changed
24 October 2003Accounts made up to 30 June 2003
24 October 2003Accounts for a dormant company made up to 30 June 2003
27 August 2003Return made up to 24/07/03; full list of members
27 August 2003Particulars of mortgage/charge
27 August 2003Particulars of mortgage/charge
27 August 2003Return made up to 24/07/03; full list of members
24 January 2003New director appointed
24 January 2003New director appointed
17 January 2003New director appointed
17 January 2003New director appointed
11 December 2002Company name changed oakland I q LTD.\certificate issued on 11/12/02
11 December 2002Company name changed oakland I q LTD.\certificate issued on 11/12/02
26 November 2002Accounts made up to 30 June 2002
26 November 2002Accounts for a dormant company made up to 30 June 2002
15 November 2002New director appointed
15 November 2002New director appointed
20 September 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director resigned
20 September 2002Return made up to 24/07/02; full list of members
21 November 2001Accounts made up to 30 June 2001
21 November 2001Accounts for a dormant company made up to 30 June 2001
1 August 2001Return made up to 24/07/01; full list of members
1 August 2001Return made up to 24/07/01; full list of members
10 December 2000Accounts for a dormant company made up to 30 June 2000
10 December 2000Accounts made up to 30 June 2000
30 August 2000Return made up to 24/07/00; full list of members
30 August 2000Return made up to 24/07/00; full list of members
6 April 2000Accounts made up to 30 June 1999
6 April 2000Accounts for a dormant company made up to 30 June 1999
25 November 1999Return made up to 24/07/99; full list of members
25 November 1999Return made up to 24/07/99; full list of members
22 March 1999Accounts made up to 30 June 1998
22 March 1999Accounts for a dormant company made up to 30 June 1998
28 August 1998Ad 25/03/98--------- £ si 99@1
28 August 1998Ad 25/03/98--------- £ si 99@1
26 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 August 1998Return made up to 24/07/98; full list of members
18 May 1998Registered office changed on 18/05/98 from: the westall centre holberrow green redditch worcestershire B96 6JY
18 May 1998Registered office changed on 18/05/98 from: the westall centre holberrow green redditch worcestershire B96 6JY
17 September 1997Company name changed gateway services uk LTD\certificate issued on 18/09/97
17 September 1997Company name changed gateway services uk LTD\certificate issued on 18/09/97
8 September 1997Secretary resigned
8 September 1997Director resigned
8 September 1997Director resigned
8 September 1997Secretary resigned
24 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing