OAKLANDS DRIVE FOOTPATH MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 12106124 |
Category | |
Incorporated | 16 Jul 2019 |
Age | 4 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 10 days |
SUMMARY
OAKLANDS DRIVE FOOTPATH MANAGEMENT COMPANY LIMITED is an dissolved with number 12106124. It was incorporated 4 years, 10 months, 14 days ago, on 16 July 2019 and it was dissolved 3 years, 1 month, 10 days ago, on 20 April 2021. The company address is 250 Aztec West 250 Aztec West, Bristol, BS32 4TR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-11
New address: 250 Aztec West Almondsbury Bristol BS32 4TR
Old address: 135 Aztec West Bristol BS32 4UB
Documents
Resolution
Date: 13 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-12
Psc name: John Norman Clarke
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Christopher Lally
Notification date: 2019-08-12
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-12
Psc name: Rowansec Limited
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-12
Psc name: Rowan Formations Limited
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-12
Officer name: Mr John Norman Clarke
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-12
Officer name: Diana Margaret Eames
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Christopher Lally
Appointment date: 2019-08-12
Documents
Some Companies
SOVEREIGN HOUSE, 155 HIGH STREET,HAMPSHIRE,GU11 1TT
Number: | 01837542 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FARRIERS END,COLCHESTER,CO3 0YE
Number: | 07073674 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FINANCE HOUSE 20-21 AVIATION WAY AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN
Number: | 11551160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANDREWS HALL,SHIFNAL,TF11 8RD
Number: | 02098335 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALSWINTON ESTATES OFFICE,DUMFRIES,DG2 0XZ
Number: | SC333811 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 NEWBRIDGE INDUSTRIAL ESTATE,KEIGHLEY,BD21 4PQ
Number: | 10774733 |
Status: | ACTIVE |
Category: | Private Limited Company |