FOUR OAKS LETTING & PROPERTY MANAGEMENT LIMITED

Global Llp Town Wall House Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.06119879
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution16 Jul 2020
Years3 years, 11 months, 3 days

SUMMARY

FOUR OAKS LETTING & PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 06119879. It was incorporated 17 years, 3 months, 26 days ago, on 21 February 2007 and it was dissolved 3 years, 11 months, 3 days ago, on 16 July 2020. The company address is Global Llp Town Wall House Global Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2020

Action Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2019

Action Date: 31 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2017-11-23

Old address: 10 Cremorne Avenue Four Oaks Sutton Coldfield West Midlands B75 5AH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2015

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 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

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: 03 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 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 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

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 full list shareholders

Date: 05 Apr 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Miss Anne Elizabeth Jane Barclay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: 15/17 belwell lane, four oaks sutton coldfield west midlands B74 4AA

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.O.H.BAINES LIMITED

UNIT 3 BUCKINGHAM HOUSE,TUNBRIDGE WELLS,TN2 3EY

Number:00349854
Status:ACTIVE
Category:Private Limited Company

DELBOURNE ASSOCIATES

50 LOTHIAN ROAD,EDINBURGH,

Number:SL001880
Status:ACTIVE
Category:Limited Partnership

ENZO AND LUCA LTD

4 STONEBANK TERRACE,NEWFIELD,DL14 8DF

Number:11810224
Status:ACTIVE
Category:Private Limited Company

JACARANDA ASSOCIATE SOLUTIONS LIMITED

PRICE BAILEY LLP 7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:08817552
Status:LIQUIDATION
Category:Private Limited Company

NAAVA LIMITED

BUCKINGHAM COURT,LONDON,SW1E 6PE

Number:06006755
Status:ACTIVE
Category:Private Limited Company

THE CLOUD PLATFORM LIMITED

36 GROSVENOR CRESCENT,LONDON,NW9 9DA

Number:10685442
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