OAKWELL HOMES UK LIMITED

Platt Hill Wood Fairseat Lane Platt Hill Wood Fairseat Lane, Sevenoaks, TN15 7QB, Kent, United Kingdom
StatusDISSOLVED
Company No.06045711
CategoryPrivate Limited Company
Incorporated09 Jan 2007
Age17 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 27 days

SUMMARY

OAKWELL HOMES UK LIMITED is an dissolved private limited company with number 06045711. It was incorporated 17 years, 4 months, 10 days ago, on 09 January 2007 and it was dissolved 4 years, 9 months, 27 days ago, on 23 July 2019. The company address is Platt Hill Wood Fairseat Lane Platt Hill Wood Fairseat Lane, Sevenoaks, TN15 7QB, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2018

Action Date: 25 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-25

New address: Platt Hill Wood Fairseat Lane Wrotham Sevenoaks Kent TN15 7QB

Old address: Platt Hill Wood 125 Colt Stead New Ash Green Kent TN15 7QB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

New address: Platt Hill Wood 125 Colt Stead New Ash Green Kent TN15 7QB

Old address: 18 Punch Croft New Ash Green Longfield Kent DA3 8HP

Change date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Stephen Oakes

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grahame Oakes

Termination date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Oakes

Cessation date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Graham Rowswell

Notification date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Stephen Oakes

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Oakes

Termination date: 2015-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Grahame Oakes

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jun 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Stephen Oakes

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2010

Action Date: 31 May 2010

Category: Address

Type: AD01

Change date: 2010-05-31

Old address: 74 Seven Acres New Ash Green Longfield Kent DA3 8RW

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anna Oakes

Change date: 2010-01-09

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from 47A london road sevenoaks kent TN13 1AR

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: 74, seven acres new ash green longfield DA3 8RW

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE ST. GILES LTD.

6/14 WESTERN HARBOUR PLACE,EDINBURGH,EH6 6NG

Number:SC409788
Status:ACTIVE
Category:Private Limited Company

D & G JAMES DEVELOPMENTS LIMITED

RHOSFAWR,CARDIGAN,SA43 2AR

Number:04789835
Status:ACTIVE
Category:Private Limited Company

EXPERT ELECTRICIANS LIMITED

7 BILLING ROAD,NORTHAMPTON,NN1 5AN

Number:11214363
Status:ACTIVE
Category:Private Limited Company

FOXHILL EYECARE LIMITED

OLD RECTORY COTTAGE,YORK,YO23 7AL

Number:11442376
Status:ACTIVE
Category:Private Limited Company

M M EDSTROM ADVISORY LTD

2 HIGH STREET,WOKING,GU24 8AA

Number:09657312
Status:ACTIVE
Category:Private Limited Company

MASADAJO CONSULTANCY LTD

117 BOUNDARY ROAD,LONDON,E17 8NQ

Number:09654788
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