OAKWOOD FENCING CONTRACTORS LIMITED

Twitchen Odiham Road Twitchen Odiham Road, Reading, RG7 1SD, Berkshire
StatusDISSOLVED
Company No.07147589
CategoryPrivate Limited Company
Incorporated05 Feb 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months

SUMMARY

OAKWOOD FENCING CONTRACTORS LIMITED is an dissolved private limited company with number 07147589. It was incorporated 14 years, 3 months, 24 days ago, on 05 February 2010 and it was dissolved 3 years, 6 months ago, on 01 December 2020. The company address is Twitchen Odiham Road Twitchen Odiham Road, Reading, RG7 1SD, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 15 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-15

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 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: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 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: 14 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 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: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 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: 10 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 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: 20 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 15 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Old address: 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB England

Change date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 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: 10 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 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: 10 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurice Edward Common

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Roy Common

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Amanda Jane Common

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-10

Old address: 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Common

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Jane Common

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2010

Action Date: 05 Feb 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-02-05

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maurice Edward Common

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Roy Common

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Jane Common

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 05 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 DURDHAM PARK, BRISTOL 6 LIMITED

4 BLENHEIM ROAD,BRISTOL,BS6 7JW

Number:01959852
Status:ACTIVE
Category:Private Limited Company

A E BUSH & PARTNERS LTD

7 THE CLOSE,NORWICH,NR1 4DJ

Number:10856811
Status:ACTIVE
Category:Private Limited Company

CLS & PARTNERS LTD

BANK CHAMBERS 1,SITTINGBOURNE,ME10 4AE

Number:07162530
Status:LIQUIDATION
Category:Private Limited Company

INNOV8TIVE MINDS LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:08774385
Status:ACTIVE
Category:Private Limited Company

JAMES BURDEN LIMITED

40 WEST MARKET BUILDING,LONDON,EC1A 9PS

Number:02702908
Status:ACTIVE
Category:Private Limited Company

MODEL MY FUTURE (HOLDINGS) LTD

78 YORK STREET,LONDON,W1H 1DP

Number:04188725
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