OAKES CONSULTANTS LTD

Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB
StatusDISSOLVED
Company No.07262095
CategoryPrivate Limited Company
Incorporated21 May 2010
Age13 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution07 Sep 2019
Years4 years, 8 months, 13 days

SUMMARY

OAKES CONSULTANTS LTD is an dissolved private limited company with number 07262095. It was incorporated 13 years, 11 months, 30 days ago, on 21 May 2010 and it was dissolved 4 years, 8 months, 13 days ago, on 07 September 2019. The company address is Bamfords Trust House Bamfords Trust House, Birmingham, B3 2BB.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2018

Action Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2017

Action Date: 18 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2016

Action Date: 18 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Old address: Stable Cottage High Street Babraham Cambridge CB22 3AG

Change date: 2015-11-12

New address: Bamfords Trust House 85-89 Colmore Road Birmingham B3 2BB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bruno Oakeshott

Change date: 2015-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: 11 Edward Street Southborough Tunbridge Wells Kent TN4 0HP England

New address: Stable Cottage High Street Babraham Cambridge CB22 3AG

Change date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Gazette notice compulsary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3G INTERVENTIONS LTD

DOUBLETREE COURT,ULVERSTON,LA12 7AD

Number:10974821
Status:ACTIVE
Category:Private Limited Company

CONSEJERO LIMITED

FLAT 7 3 POND ROAD,LONDON,SE3 9JL

Number:06726619
Status:ACTIVE
Category:Private Limited Company

CRAWLEY ELECTRICAL LIMITED

16 THE BURY,BEDFORD,MK43 7PX

Number:06136635
Status:ACTIVE
Category:Private Limited Company

HASNAIN LIMITED

4 EXCEL MARINA,LONDON,E16 1AT

Number:09227287
Status:ACTIVE
Category:Private Limited Company

PJ FOGARTY BUILDERS LTD

29 SANDFORD DRIVE,READING,RG5 4RR

Number:09349642
Status:ACTIVE
Category:Private Limited Company

STRATTON ZINK LIMITED

5 ORCHARD GARDENS,TEIGNMOUTH,TQ14 8DP

Number:11890887
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