FOUR OAKS HOMES LIMITED

CVR GLOBAL LLP CVR GLOBAL LLP, Colchester, CO3 3AD, Essex
StatusLIQUIDATION
Company No.07561813
CategoryPrivate Limited Company
Incorporated14 Mar 2011
Age13 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

FOUR OAKS HOMES LIMITED is an liquidation private limited company with number 07561813. It was incorporated 13 years, 2 months, 30 days ago, on 14 March 2011. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Colchester, CO3 3AD, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2024

Action Date: 09 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2023

Action Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2022

Action Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2021

Action Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Old address: C/O Imc House 17 Sheen Lane London SW14 8HY

Change date: 2020-04-08

New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075618130001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075618130002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075618130002

Charge creation date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075618130001

Charge creation date: 2018-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-21

Capital : 850,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2015

Action Date: 05 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-05

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 07 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Raymond Mallett

Termination date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 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 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 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: 15 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed four oaks realisations LIMITED\certificate issued on 14/04/11

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCEND ASSET LIMITED

1ST FLOOR,LEICESTER,LE9 7NE

Number:08407640
Status:ACTIVE
Category:Private Limited Company

DS RAIL LIMITED

54 TREVELYAN CRESCENT,HARROW,HA3 0RJ

Number:09713615
Status:ACTIVE
Category:Private Limited Company

EDUCATION DREAMS LTD.

SUITE 4 EAST BARTON BARNS,BURY ST. EDMUNDS,IP31 2QY

Number:09140315
Status:ACTIVE
Category:Private Limited Company

GLOBAL CARE LINK LIMITED

37 STATION ROAD,,E12 5BP

Number:04175588
Status:ACTIVE
Category:Private Limited Company

KEVA CAPITAL LTD

82 GRASMERE AVENUE,LONDON,SW19 3DX

Number:11413022
Status:ACTIVE
Category:Private Limited Company

SAI PROPERTIES AND RENTALS LIMITED

MICKLEDORE,PINNER,HA5 3YH

Number:10292649
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