Advanced company searchLink opens in new window

OAKHILL LAND LTD

Company number 10523133

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)
10 May 2021 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 11 June 2020
04 Jul 2019 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 July 2019
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-12
03 Jul 2019 LIQ01 Declaration of solvency
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 MR04 Satisfaction of charge 105231330003 in full
01 Apr 2019 MR04 Satisfaction of charge 105231330001 in full
01 Apr 2019 MR04 Satisfaction of charge 105231330002 in full
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
26 Oct 2018 AD01 Registered office address changed from 133 Station Road Sidcup DA15 7AA England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 26 October 2018
13 Feb 2018 AA Accounts for a small company made up to 30 April 2017
07 Feb 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 April 2017
23 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
15 Dec 2017 PSC02 Notification of Astonbrook Care Newco 3 Limited as a person with significant control on 18 October 2017
15 Dec 2017 PSC07 Cessation of Astonbrook Care Limited as a person with significant control on 18 October 2017
27 Apr 2017 TM01 Termination of appointment of Neil David Rimmer as a director on 13 March 2017
19 Apr 2017 AP01 Appointment of Mr Simon Joseph Harrison as a director on 13 March 2017
31 Jan 2017 MR01 Registration of charge 105231330003, created on 30 January 2017
31 Jan 2017 MR01 Registration of charge 105231330001, created on 30 January 2017
31 Jan 2017 MR01 Registration of charge 105231330002, created on 30 January 2017
13 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted