- Company Overview for OAKLAND DEVELOPMENTS MIDLANDS LTD (07761566)
- Filing history for OAKLAND DEVELOPMENTS MIDLANDS LTD (07761566)
- People for OAKLAND DEVELOPMENTS MIDLANDS LTD (07761566)
- More for OAKLAND DEVELOPMENTS MIDLANDS LTD (07761566)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
24 Jul 2017 | CH01 | Director's details changed for Mr Sean Francis Bowen on 24 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr James Bishop on 24 July 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mr Seean Bowen as a person with significant control on 24 July 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mr James Bishop as a person with significant control on 24 July 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mrs Elizabeth Louise Bowen as a person with significant control on 24 July 2017 | |
09 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
09 Sep 2015 | CERTNM |
Company name changed choice electrical (midlands) LTD\certificate issued on 09/09/15
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
28 May 2015 | AD01 | Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 28 May 2015 | |
22 Sep 2014 | AR01 | Annual return made up to 5 September 2014 with full list of shareholders | |
18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
02 Jul 2014 | CERTNM |
Company name changed choice m & e LTD\certificate issued on 02/07/14
|
|
10 Jun 2014 | TM01 | Termination of appointment of Martin Caulfield as a director | |
14 May 2014 | CERTNM |
Company name changed mechanical m & e LTD\certificate issued on 14/05/14
|
|
02 May 2014 | CERTNM |
Company name changed regent build LTD\certificate issued on 02/05/14
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
20 Sep 2013 | CERTNM |
Company name changed woden electrical LTD\certificate issued on 20/09/13
|
|
06 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
02 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |