Advanced company searchLink opens in new window

OASIS PROPERTY TRADING LIMITED

Company number 06481062

Filter by category

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)
17 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2013 LQ02 Notice of ceasing to act as receiver or manager
13 Dec 2012 AD01 Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 13 December 2012
27 Nov 2012 4.20 Statement of affairs with form 4.19
27 Nov 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-22
20 Sep 2012 LQ01 Notice of appointment of receiver or manager
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
02 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
08 Jul 2010 TM01 Termination of appointment of Julie Bloss as a director
08 Jul 2010 TM02 Termination of appointment of Stephen Bloss as a secretary
08 Jul 2010 AP01 Appointment of Jon Peter Bolton as a director
10 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Julie Ann Bloss on 1 October 2009
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Mar 2009 363a Return made up to 22/01/09; full list of members
26 Mar 2009 288b Appointment Terminated Secretary brighton secretary LIMITED
16 Feb 2009 288b Appointment Terminated Director brighton director LIMITED
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Mar 2008 288c Secretary's Change of Particulars / stepehn bloss / 05/03/2008 / Forename was: stepehn, now: stephen
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2008 225 Curr ext from 31/01/2009 to 30/04/2009