OAKWOOD PROPERTY E/A LTD

Manor Farm House Manor Farm House, Cambridge, CB3 9NB
StatusDISSOLVED
Company No.07588186
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 7 days

SUMMARY

OAKWOOD PROPERTY E/A LTD is an dissolved private limited company with number 07588186. It was incorporated 13 years, 2 months, 12 days ago, on 01 April 2011 and it was dissolved 4 years, 10 months, 7 days ago, on 06 August 2019. The company address is Manor Farm House Manor Farm House, Cambridge, CB3 9NB.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075881860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075881860002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075881860003

Charge creation date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075881860002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075881860001

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kenneth Wall

Change date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Apr 2014

Action Date: 01 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-14

Old address: Oakwood Common Lane Gayton Thorpe Kings Lynn Norfolk PE32 1PN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: Oakwood Common Lane Gayton Thorpe King's Lynn Norfolk PE32 1PN England

Change date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gary Wall

Change date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: Beech House Northwell Pool Road Swaffham Norfolk PE37 7HW England

Change date: 2013-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHOLE TABLET LTD

WESTWAY,RENFREW,PA4 8DJ

Number:SC533871
Status:ACTIVE
Category:Private Limited Company

CTR STEEL LIMITED

25 MOORLAND VIEW,SHEFFIELD,S12 3JJ

Number:07602316
Status:ACTIVE
Category:Private Limited Company

DAVID PATEMAN LIMITED

48 REINDEN GROVE,MAIDSTONE,ME15 8TH

Number:07427120
Status:ACTIVE
Category:Private Limited Company

HARRISON GARDNER DYERS & WINDERS LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:08889238
Status:ACTIVE
Category:Private Limited Company

I SECURITY CONFEDERATION LIMITED

RAYS HOUSE,LONDON,NW10 7XP

Number:09280016
Status:ACTIVE
Category:Private Limited Company

ODD SOCKS FILMS LTD

FLAT 2/2,GLASGOW,G42 8QP

Number:SC611422
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