FRIENDS OF OAKHILL LIMITED
Status | CONVERTED-CLOSED |
Company No. | 06169280 |
Category | |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 14 days |
SUMMARY
FRIENDS OF OAKHILL LIMITED is an converted-closed with number 06169280. It was incorporated 17 years, 2 months, 13 days ago, on 19 March 2007 and it was dissolved 1 year, 7 months, 14 days ago, on 18 October 2022. The company address is The Courtyard The Courtyard, Goole, DN14 6AE, East Yorkshire.
Company Fillings
Resolution
Date: 18 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-14
Officer name: Mr Kevin Flynn
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-14
Officer name: Mr Glen Widdowson
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Kay
Termination date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lydia Seetulboseea
Termination date: 2021-06-18
Documents
Appoint person director company with name date
Date: 27 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ysobel Margaret Albone
Appointment date: 2021-05-25
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Termination secretary company with name termination date
Date: 12 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-11
Officer name: John Michael Kay
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-19
Officer name: John Phillip Hitchcock
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-19
Officer name: Jean Hitchcock
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Green
Termination date: 2018-06-13
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Notification of a person with significant control statement
Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 18 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glen Widdowson
Cessation date: 2018-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Kay
Cessation date: 2018-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Flynn
Cessation date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cllr. Mark Andrew Green
Appointment date: 2017-03-21
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lydia Seetulboseea
Appointment date: 2017-02-28
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Karl Evans
Termination date: 2016-07-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Move registers to sail company with new address
Date: 03 Jun 2016
Category: Address
Type: AD03
New address: 1 Shaftesbury Avenue Goole North Humberside DN14 6UZ
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Phillip Hitchcock
Appointment date: 2016-01-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 16 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Flynn
Change date: 2015-06-01
Documents
Annual return company with made up date no member list
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change sail address company with new address
Date: 03 Jun 2015
Category: Address
Type: AD02
New address: 1 Shaftesbury Avenue Goole North Humberside DN14 6UZ
Documents
Second filing of form with form type
Date: 02 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Change person director company with change date
Date: 11 Jan 2015
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Michael Kay
Change date: 2014-11-10
Documents
Appoint person director company with name date
Date: 11 Jan 2015
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-04
Officer name: Mrs Jean Hitchcock
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 25 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shealagh Cynfal-Wells
Documents
Appoint person director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brent Huntington
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shealagh Cynfal-Wells
Documents
Appoint person secretary company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Michael Kay
Documents
Annual return company with made up date no member list
Date: 22 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Cobbett
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Challenger
Documents
Appoint person director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Kay
Documents
Appoint person secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shealagh Christine Cynfal-Wells
Documents
Termination secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Cobbett
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shealagh Christine Cynfal-Wells
Change date: 2011-06-03
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-03
Officer name: Kevin Flynn
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-03
Officer name: Christopher John Dickinson
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamie Karl Evans
Change date: 2011-06-03
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger William Cobbett
Change date: 2011-06-03
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 25 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 24 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date
Date: 25 Oct 2009
Action Date: 19 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-19
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed shealagh christine cynfal-wells
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/03/08
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher dickinson / 24/03/2009
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed roger william cobbett
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kester dean
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul curry
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary roger millar
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from 17-23 gladstone terrace goole DN14 5AQ
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed glen widdowson logged form
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jamie karl evans logged form
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed christopher john dickinson logged form
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed roger william cobbett
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director linda thornton
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director beryl beck-taylor
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director audra duffy
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan bamford
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 WOODLEIGH COURT,BURY,BL8 1TP
Number: | 11666188 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, MAXYENS YARD GALLEY HILL,WALTHAM ABBEY,EN9 2AG
Number: | 07499670 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 04573410 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2.4,BURY,BL9 0DH
Number: | 11182298 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 11570025 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 GREAT WESTERN ROAD,GLASGOW,G12 8HN
Number: | SC375832 |
Status: | ACTIVE |
Category: | Private Limited Company |