OAKHOUSE FOODS (CHESTERFIELD) LIMITED

5 Woodsome Park 5 Woodsome Park, Chesterfield, S42 5UX, Derbyshire
StatusDISSOLVED
Company No.06052135
CategoryPrivate Limited Company
Incorporated15 Jan 2007
Age17 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 30 days

SUMMARY

OAKHOUSE FOODS (CHESTERFIELD) LIMITED is an dissolved private limited company with number 06052135. It was incorporated 17 years, 4 months, 18 days ago, on 15 January 2007 and it was dissolved 4 years, 5 months, 30 days ago, on 03 December 2019. The company address is 5 Woodsome Park 5 Woodsome Park, Chesterfield, S42 5UX, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Sep 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-30

Officer name: Tracy Anne Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-31

Officer name: Mrs Tracy Anne Williams

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mrs Tracy Anne Williams

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Williams

Change date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Tracy Anne Williams

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Williams

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Old address: Unit 21 Calow Brook Drive Hasland Chesterfield S41 0DR

Change date: 2009-11-26

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 07/02/08 from: unit 21 calow lane industrial estate calow lane chesterfield S41 0AP

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 15 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLINGTON MANAGEMENT SERVICES LTD

SUITE 15B STYAL ROAD,MANCHESTER,M22 5WB

Number:08296565
Status:ACTIVE
Category:Private Limited Company

BARCO ENGINEERING SERVICES LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:07647207
Status:ACTIVE
Category:Private Limited Company

CHHAPPANBHOGFOOD LTD

20 THE BYE WAY,HARROW,HA3 7EF

Number:11782600
Status:ACTIVE
Category:Private Limited Company

CONSTANCE LEGAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11234148
Status:ACTIVE
Category:Private Limited Company

FUNCTIONAL MATHS LTD

BUSINESS START-UP HATCHERY 4TH FLOOR WYNNE JONES BUILDING,NEWCASTLE UPON TYNE,NE1 8ST

Number:11382212
Status:ACTIVE
Category:Private Limited Company

SAJNI KOTECHA LIMITED

ADMIN OFFICE,EDGWARE,HA8 5TU

Number:07220397
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