OAKRIDGE CARPENTRY LTD

06698543: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.06698543
CategoryPrivate Limited Company
Incorporated16 Sep 2008
Age15 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 16 days

SUMMARY

OAKRIDGE CARPENTRY LTD is an dissolved private limited company with number 06698543. It was incorporated 15 years, 7 months, 29 days ago, on 16 September 2008 and it was dissolved 3 years, 1 month, 16 days ago, on 30 March 2021. The company address is 06698543: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with new address

Date: 17 Sep 2020

Category: Address

Type: AD02

New address: 3 School Lane Burwell Cambridge CB25 0HS

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bridget Giles

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Eldridge Giles

Change date: 2016-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Default companies house registered office address applied

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: RP05

Change date: 2019-12-31

Default address: PO Box 4385, 06698543: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Change date: 2014-05-07

Old address: Dartford House 3 School Lane Burwell Cambridge CB5 0HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bridget Giles

Change date: 2012-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Eldridge Giles

Change date: 2012-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2012

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Administrative restoration company

Date: 25 Jun 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars bridget giles logged form

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew giles / 13/10/2008

Documents

View document PDF

Incorporation company

Date: 16 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCO HOMES LTD

13 KETTLEWELL CLOSE,WOKING,GU21 4HY

Number:09817230
Status:ACTIVE
Category:Private Limited Company

LELA DECORATORS LTD

46 DOWNINGS,LONDON,E6 6WP

Number:09335357
Status:ACTIVE
Category:Private Limited Company

M.F. KLEANTHOUS YOGA LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:06794222
Status:ACTIVE
Category:Private Limited Company

NINA BLU LTD

172 RIDDING ROAD,HUDDERSFIELD,HD2 1HS

Number:10151902
Status:ACTIVE
Category:Private Limited Company

THE MAPLES MAINTENANCE COMPANY (HITCHIN) LIMITED

106 HIGH STREET,STEVENAGE,SG1 3DW

Number:01147264
Status:ACTIVE
Category:Private Limited Company
Number:SC310987
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