OAKDALE PROPERTY INVESTMENTS LTD

23 Willow Street, Ellesmere, SY12 0AL, Shropshire
StatusDISSOLVED
Company No.08882627
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 21 days

SUMMARY

OAKDALE PROPERTY INVESTMENTS LTD is an dissolved private limited company with number 08882627. It was incorporated 10 years, 3 months, 24 days ago, on 07 February 2014 and it was dissolved 2 years, 1 month, 21 days ago, on 12 April 2022. The company address is 23 Willow Street, Ellesmere, SY12 0AL, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Barlow-Evans

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 28 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088826270002

Charge creation date: 2016-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 13 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-13

Charge number: 088826270001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony William Barlow-Evans

Appointment date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 06 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asia europe LIMITED\certificate issued on 06/05/15

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Ms Tingting Xu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECN CONSTRUCTION SERVICE LIMITED

FLAT 6 SOUTHFLEET HOUSE,SWANSCOMBE,DA10 0AZ

Number:10628208
Status:ACTIVE
Category:Private Limited Company

KEYCHANGE LIMITED

8 CHESTNUT RISE,SOUTHAMPTON,SO32 3NY

Number:01915985
Status:ACTIVE
Category:Private Limited Company

MACDONALD LOW IMMIGRATION SERVICES LTD

UNIT 5, ENTERPRISE GREENHOUSE,ST HELENS,WA10 1FY

Number:09938264
Status:ACTIVE
Category:Private Limited Company

NOOR REMIT LTD

C/O ACUMEN ACCOUNTANTS, 37TH FLOOR, 1,LONDON,E14 5AA

Number:11519043
Status:ACTIVE
Category:Private Limited Company

SENS NUTRITION LIMITED

UNIT B2, RISBY BUSINESS PARK NEWMARKET ROAD,BURY ST. EDMUNDS,IP28 6RD

Number:07274800
Status:ACTIVE
Category:Private Limited Company

THE DEVON FASCIA COMPANY LIMITED

16 PRIORY AVENUE,NEWTON ABBOT,TQ12 5AQ

Number:11628021
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