Advanced company searchLink opens in new window

OAKWOOD VEHICLES (CHESTER) LIMITED

Company number 08869837

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)
24 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2020 L64.07 Completion of winding up
23 Oct 2019 COCOMP Order of court to wind up
21 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 AA01 Previous accounting period shortened from 26 December 2018 to 25 December 2018
14 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
06 Dec 2018 AA01 Previous accounting period shortened from 27 December 2017 to 26 December 2017
13 Sep 2018 AA01 Previous accounting period shortened from 28 December 2017 to 27 December 2017
15 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 28 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
14 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 29 December 2015
19 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
16 Nov 2016 AP03 Appointment of Mr Peter Townsend as a secretary on 30 January 2014
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
08 May 2015 AD01 Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 8 May 2015
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
02 Feb 2015 TM01 Termination of appointment of Linda Nevin-Jones as a director on 30 January 2015
02 Feb 2015 AP01 Appointment of Mr Peter Townsend as a director on 30 January 2015
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted