OAKWOOD PROMOTIONS LIMITED

1 Redwing Court 1 Redwing Court, Romford, RM3 8QQ
StatusDISSOLVED
Company No.03136524
CategoryPrivate Limited Company
Incorporated11 Dec 1995
Age28 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 11 days

SUMMARY

OAKWOOD PROMOTIONS LIMITED is an dissolved private limited company with number 03136524. It was incorporated 28 years, 5 months, 3 days ago, on 11 December 1995 and it was dissolved 2 years, 11 days ago, on 03 May 2022. The company address is 1 Redwing Court 1 Redwing Court, Romford, RM3 8QQ.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-06

Officer name: David John Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Wacey

Appointment date: 2021-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-06

Officer name: Mr Michael William Rutherford

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-06

Officer name: Garry Paul Nelson

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-06

Officer name: Michael Julian Billing

Documents

View document PDF

Restoration order of court

Date: 05 Mar 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-26

Psc name: Allclear Holdings Ltd.

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Paul Nelson

Change date: 2013-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Marsh

Change date: 2013-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-03

Officer name: Michael Julian Billing

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2009

Action Date: 30 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-30

Old address: , 6th Floor Regent House, Hubert Road, Brentwood, Essex, CM14 4JE

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 20 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Marsh

Change date: 2009-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 04/03/05 from: aegis house, victoria road, chelmsford, essex CM2 6LH

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 10/08/02 from: oakwood house, main road martlesham, woodbridge, suffolk IP12 4SJ

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/00; no change of members

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/98; no change of members

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/03/97--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Memorandum articles

Date: 28 Jan 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buildjust LIMITED\certificate issued on 19/01/96

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 18/01/96 from: 1 mitchell lane, bristol, BS1 6BU

Documents

View document PDF

Incorporation company

Date: 11 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGHR MANAGEMENT SERVICES LIMITED

135/137 DYKE ROAD,EAST SUSSEX,BN3 1TJ

Number:03527884
Status:ACTIVE
Category:Private Limited Company

B. IVESON OLD KENT ROAD LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08481334
Status:ACTIVE
Category:Private Limited Company

BAR 44 (TAPAS Y COPAS) LIMITED

14 QUAY STREET,CARDIFF,CF10 1EA

Number:08214145
Status:ACTIVE
Category:Private Limited Company

EXOR CONSULTING LTD

15 DUNCRYNE AVENUE,GLASGOW,G32 0RJ

Number:SC476789
Status:ACTIVE
Category:Private Limited Company

FABERGE DAVID LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11908924
Status:ACTIVE
Category:Private Limited Company

SHOTCRETE SWIMMING POOLS LTD

4 CHURCH VIEW, CHURCH ROAD,COVENTRY,CV8 3NJ

Number:09416727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source