- Company Overview for OAKLEAF GRAPHICS LTD (04358674)
- Filing history for OAKLEAF GRAPHICS LTD (04358674)
- People for OAKLEAF GRAPHICS LTD (04358674)
- Insolvency for OAKLEAF GRAPHICS LTD (04358674)
- More for OAKLEAF GRAPHICS LTD (04358674)
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) |
---|---|---|---|
02 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2020 | |
15 Oct 2019 | LIQ10 | Removal of liquidator by court order | |
09 Apr 2019 | AD01 | Registered office address changed from The Old Stables Ilex Farm Handley Chesterfield Derbyshire S45 9AT to Dunston House Dunston Road Chesterfield S41 9QD on 9 April 2019 | |
19 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2019 | |
10 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
10 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Apr 2011 | AD01 | Registered office address changed from Berry Hill House 1 Cross Street Chesterfield Derbyshire S40 4TT on 8 April 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders |