FRIENDS OF OAKHILL LIMITED

The Courtyard The Courtyard, Goole, DN14 6AE, East Yorkshire
StatusCONVERTED-CLOSED
Company No.06169280
Category
Incorporated19 Mar 2007
Age17 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 02 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shealagh Cynfal-Wells

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brent Huntington

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shealagh Cynfal-Wells

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Michael Kay

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Cobbett

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Challenger

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Kay

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Cobbett

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 09 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed shealagh christine cynfal-wells

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/03/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher dickinson / 24/03/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed roger william cobbett

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kester dean

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul curry

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary roger millar

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed glen widdowson logged form

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jamie karl evans logged form

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john dickinson logged form

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed roger william cobbett

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director linda thornton

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director beryl beck-taylor

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director audra duffy

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan bamford

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

APHOGGARD ENGINEERING LIMITED

1 WOODLEIGH COURT,BURY,BL8 1TP

Number:11666188
Status:ACTIVE
Category:Private Limited Company

BLACK EAGLE SCAFFOLDING LTD

UNIT 6, MAXYENS YARD GALLEY HILL,WALTHAM ABBEY,EN9 2AG

Number:07499670
Status:ACTIVE
Category:Private Limited Company

IAN HILL CONSULTING LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:04573410
Status:ACTIVE
Category:Private Limited Company

MEADWILLS LTD

SUITE 2.4,BURY,BL9 0DH

Number:11182298
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAKMAKKAH LTD

214 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:11570025
Status:ACTIVE
Category:Private Limited Company

SMALLORANGES LTD.

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC375832
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