- Company Overview for OAKFORD SHELLFISH LIMITED (04074214)
- Filing history for OAKFORD SHELLFISH LIMITED (04074214)
- People for OAKFORD SHELLFISH LIMITED (04074214)
- Charges for OAKFORD SHELLFISH LIMITED (04074214)
- Insolvency for OAKFORD SHELLFISH LIMITED (04074214)
- More for OAKFORD SHELLFISH LIMITED (04074214)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2017 | COLIQ | Deferment of dissolution (voluntary) | |
22 Mar 2017 | COLIQ | Deferment of dissolution (voluntary) | |
17 Mar 2017 | COLIQ | Deferment of dissolution (voluntary) | |
15 Mar 2017 | COLIQ | Deferment of dissolution (voluntary) | |
12 Oct 2016 | LIQ MISC | INSOLVENCY:Original Court Order of Deferral | |
23 Sep 2016 | COLIQ | Deferment of dissolution (voluntary) | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2016 | |
24 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2016 | |
13 Jun 2016 | LIQ MISC OC | Court order INSOLVENCY:block transfer court order 18/04/2016 | |
23 May 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 May 2016 | 600 | Appointment of a voluntary liquidator | |
08 May 2015 | AD01 | Registered office address changed from 14 Forest Close North Baddesley Southampton SO52 9GW to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 8 May 2015 | |
07 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2015 | 600 | Appointment of a voluntary liquidator | |
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
02 Oct 2014 | AD01 | Registered office address changed from 88 St. James Road Upper Shirley Southampton Hampshire SO15 5HJ England to 14 Forest Close North Baddesley Southampton SO52 9GW on 2 October 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from 1 Westminster Close Shaftesbury Dorset SP7 9JY England on 14 January 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |