Advanced company searchLink opens in new window

OAK VIEW GARDENS MANAGEMENT COMPANY LIMITED

Company number 05476989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
12 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 5
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5
30 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from C/O Accountax & Co 9 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 10 May 2012
23 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AD01 Registered office address changed from 1 Oak View Gardens Slough SL3 8PL on 13 July 2011
23 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Mr Ahmed Afazal on 9 June 2010
26 Jul 2010 CH01 Director's details changed for Rajinder Sahuta on 9 June 2010
26 Jul 2010 CH01 Director's details changed for Bharat Patel on 9 June 2010
26 Jul 2010 CH01 Director's details changed for Parthibhen Cumeresemy on 9 June 2010
02 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Aug 2009 288b Appointment terminated director shabeel malik
21 Jul 2009 363a Return made up to 09/06/09; full list of members