OAKWOOD VEHICLES (CHESTER) LIMITED
Status | DISSOLVED |
Company No. | 08869837 |
Category | Private Limited Company |
Incorporated | 30 Jan 2014 |
Age | 10 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2021 |
Years | 3 years, 2 months, 6 days |
SUMMARY
OAKWOOD VEHICLES (CHESTER) LIMITED is an dissolved private limited company with number 08869837. It was incorporated 10 years, 3 months, 3 days ago, on 30 January 2014 and it was dissolved 3 years, 2 months, 6 days ago, on 24 February 2021. The company address is 3 Stadium Court 3 Stadium Court, Wirral, CH62 3QG, Merseyside, United Kingdom.
Company Fillings
Liquidation compulsory completion
Date: 24 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 23 Oct 2019
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 21 May 2019
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 01 Mar 2019
Action Date: 25 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-25
Made up date: 2018-12-26
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Change account reference date company previous shortened
Date: 06 Dec 2018
Action Date: 26 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-26
Made up date: 2017-12-27
Documents
Change account reference date company previous shortened
Date: 13 Sep 2018
Action Date: 27 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-27
Made up date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 28 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-28
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 28 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-28
Made up date: 2016-12-29
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 29 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-29
Documents
Change account reference date company previous shortened
Date: 19 Dec 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-29
Made up date: 2015-12-30
Documents
Appoint person secretary company with name date
Date: 16 Nov 2016
Action Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Townsend
Appointment date: 2014-01-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 23 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2015
Action Date: 08 May 2015
Category: Address
Type: AD01
New address: 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG
Change date: 2015-05-08
Old address: 45 City Road Chester Cheshire CH1 3AE
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Linda Nevin-Jones
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-30
Officer name: Mr Peter Townsend
Documents
Some Companies
21 BRASSMILL ENTERPRISE CENTRE,BATH,BA1 3JN
Number: | 03746090 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 POTTERS CROSS,WOOTTON,MK43 9JG
Number: | 09907164 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENCEFN ROAD,DOLGELLAU,LL40 2ES
Number: | 05129801 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HARVEY ROAD,CROUCH END,N8 9PD
Number: | 08616733 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 THONGSLEY,HUNTINGDON,PE29 1NT
Number: | 09035100 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 WAVERTON BUSINESS PARK,CHESTER,CH3 7PD
Number: | 03488004 |
Status: | ACTIVE |
Category: | Private Limited Company |