NORTH OAK DEVELOPMENTS LTD

3 Park Square, Leeds, LS1 2NE, West Yorkshire
StatusDISSOLVED
Company No.07514805
CategoryPrivate Limited Company
Incorporated02 Feb 2011
Age13 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 13 days

SUMMARY

NORTH OAK DEVELOPMENTS LTD is an dissolved private limited company with number 07514805. It was incorporated 13 years, 3 months, 28 days ago, on 02 February 2011 and it was dissolved 4 years, 2 months, 13 days ago, on 17 March 2020. The company address is 3 Park Square, Leeds, LS1 2NE, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Administrative restoration company

Date: 11 Jul 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raven st john LIMITED\certificate issued on 29/06/16

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075148050002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gregory O'donnell

Appointment date: 2015-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075148050003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2015

Action Date: 26 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-26

Charge number: 075148050003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075148050002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075148050001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 11 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 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: 31 Oct 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Iris Marion Wainwright

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Robinson

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raven st jon LIMITED\certificate issued on 09/02/11

Documents

View document PDF

Incorporation company

Date: 02 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK NOMINEES LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QN

Number:03276308
Status:ACTIVE
Category:Private Limited Company

HILL HOLT GAINSBOROUGH LIMITED

HILL HOLT WOOD HILL HOLT WOOD,LINCOLN,LN6 9JP

Number:08241099
Status:ACTIVE
Category:Private Limited Company

MEP DIGITAL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11328322
Status:ACTIVE
Category:Private Limited Company

ROBIN DAVIES & ASSOCIATES LIMITED

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:07194074
Status:ACTIVE
Category:Private Limited Company

ROYAL TRAVEL LIMITED

587C STOCKPORT ROAD,MANCHESTER,M13 0RX

Number:05403167
Status:ACTIVE
Category:Private Limited Company

SACKVILLE SPF IV (GP) NO.1 LIMITED

CANNON PLACE,LONDON,EC4N 6AG

Number:06899070
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