Advanced company searchLink opens in new window

OAKWELL PAVING LIMITED

Company number 08134839

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)
15 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
30 Mar 2023 AD01 Registered office address changed from Park Square House 3,Park Square Pudsey Leeds West Yorkshire LS28 7RG England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 30 March 2023
30 Mar 2023 LIQ02 Statement of affairs
30 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-17
30 Mar 2023 600 Appointment of a voluntary liquidator
15 Nov 2022 CH03 Secretary's details changed for Mrs Susan Bailey on 9 September 2021
14 Nov 2022 PSC04 Change of details for Mrs Susan Bailey as a person with significant control on 9 September 2021
14 Nov 2022 PSC04 Change of details for Mr Mark David Bailey as a person with significant control on 9 September 2021
14 Nov 2022 CH01 Director's details changed for Mrs Susan Bailey on 9 September 2021
14 Nov 2022 CH01 Director's details changed for Mr Mark David Bailey on 9 September 2021
14 Nov 2022 CH03 Secretary's details changed for Mrs Susan Bailey on 9 September 2021
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
25 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Apr 2018 AD01 Registered office address changed from Ranch House Surrey Road Pudsey West Yorkshire LS28 7NQ to Park Square House 3,Park Square Pudsey Leeds West Yorkshire LS28 7RG on 11 April 2018
22 Jan 2018 CH03 Secretary's details changed for Mrs Susan Bailey on 22 January 2018