OAKBRIDGE ESTATES LTD

Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire
StatusLIQUIDATION
Company No.09932192
CategoryPrivate Limited Company
Incorporated30 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

OAKBRIDGE ESTATES LTD is an liquidation private limited company with number 09932192. It was incorporated 8 years, 5 months, 18 days ago, on 30 December 2015. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, West Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: 15a Hall Gate Doncaster DN1 3NA England

New address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johnathan Frank Coles

Change date: 2018-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Johnathan Coles

Change date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: 181 Oakwood Lane Leeds LS8 2PB United Kingdom

Change date: 2018-02-02

New address: 15a Hall Gate Doncaster DN1 3NA

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-11

Officer name: Johnathan Coles

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Mr Johnathan Frank Coles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-11

Old address: 15a Hall Gate Doncaster DN1 3NA England

New address: 181 Oakwood Lane Leeds LS8 2PB

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2018-01-10

New address: 15a Hall Gate Doncaster DN1 3NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYMACATEER CONSTRUCTION LTD

OFFICES OF MCCLEARY & COMPANY & LTD,HIGH STREET,BT66 8BB

Number:NI054980
Status:ACTIVE
Category:Private Limited Company

BENEFITSDRIVENCHANGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08432721
Status:ACTIVE
Category:Private Limited Company

BLOOMI INTERNATIONAL LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09381856
Status:ACTIVE
Category:Private Limited Company

LEIGHTON INDUSTRIAL PARK MANAGEMENT LIMITED

E C L HOUSE,LEIGHTON BUZZARD,LU7 1RT

Number:02571891
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHONO LIVE LIMITED

20 ST NICHOLAS CRESCENT,GU22 8TD,GU22 8TD

Number:11153886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLEDMERE TRAVEL SERVICES LTD.

WESTBURN BUSINESS CENTRE,PRESTWICK,KA9 2PB

Number:SC562515
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