OAKWOOD FENCING CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 07147589 |
Category | Private Limited Company |
Incorporated | 05 Feb 2010 |
Age | 14 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 02 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Common
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Jane Common
Documents
Capital allotment shares
Date: 26 Feb 2010
Action Date: 05 Feb 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-02-05
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maurice Edward Common
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Roy Common
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Jane Common
Documents
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
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
14 DURDHAM PARK, BRISTOL 6 LIMITED
4 BLENHEIM ROAD,BRISTOL,BS6 7JW
Number: | 01959852 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 10856811 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS 1,SITTINGBOURNE,ME10 4AE
Number: | 07162530 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 08774385 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |