Advanced company searchLink opens in new window

OAKLAND DEVELOPMENTS MIDLANDS LTD

Company number 07761566

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)
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
  • GBP 100
09 Sep 2015 CERTNM Company name changed choice electrical (midlands) LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
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
  • GBP 100
02 Jul 2014 CERTNM Company name changed choice m & e LTD\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
02 May 2014 CERTNM Company name changed regent build LTD\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
06 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
02 May 2013 AA Accounts for a dormant company made up to 30 September 2012