- Company Overview for OAK FLOOR DESIGNS LIMITED (07283626)
- Filing history for OAK FLOOR DESIGNS LIMITED (07283626)
- People for OAK FLOOR DESIGNS LIMITED (07283626)
- More for OAK FLOOR DESIGNS LIMITED (07283626)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2018 | DS01 | Application to strike the company off the register | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AD01 | Registered office address changed from Chearsley Hill Barn Chilton Road Chearsley Aylesbury Buckinghamshire HP18 0DN to The Elms Upper High Street Thame OX9 2DN on 11 October 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
01 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
24 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
02 Jun 2015 | AP01 | Appointment of Mr Steven Trenchard as a director on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Manor Farm House Bishopstone Aylesbury Bucks HP17 8SF to Chearsley Hill Barn Chilton Road Chearsley Aylesbury Buckinghamshire HP18 0DN on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Jane Rhoda Trenchard as a director on 1 June 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Stanley Trenchard as a secretary on 1 June 2015 | |
01 Jun 2015 | AP03 | Appointment of Mrs Jane Rhoda Trenchard as a secretary on 1 June 2015 | |
13 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Mrs Jane Rhoda Trenchard on 2 July 2014 | |
02 Jul 2014 | CH03 | Secretary's details changed for Mr Stanley Trenchard on 2 July 2014 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AP03 | Appointment of Mr Stanley Trenchard as a secretary | |
05 Nov 2013 | TM02 | Termination of appointment of Jane Trenchard as a secretary | |
05 Nov 2013 | AP01 | Appointment of Mrs Jane Rhoda Trenchard as a director |