Advanced company searchLink opens in new window

OAKGLADE PROPERTIES LIMITED

Company number 04301380

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2016 4.68 Liquidators' statement of receipts and payments to 24 February 2016
08 Apr 2015 4.68 Liquidators' statement of receipts and payments to 24 February 2015
03 Jun 2014 600 Appointment of a voluntary liquidator
03 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jun 2014 LIQ MISC OC Court order insolvency:replacement liquidator
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 24 February 2014
14 Mar 2014 AD01 Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014
30 Oct 2013 LIQ MISC OC Court order insolvency:court order 17/07/2013 replacement liquidators
30 Oct 2013 600 Appointment of a voluntary liquidator
30 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
21 Mar 2013 4.68 Liquidators' statement of receipts and payments to 24 February 2013
24 Apr 2012 4.68 Liquidators' statement of receipts and payments to 24 February 2012
07 Apr 2011 4.20 Statement of affairs with form 4.19
11 Mar 2011 600 Appointment of a voluntary liquidator
11 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Mar 2011 AD01 Registered office address changed from C/O Rsm Tenon Recovery 66 Chiltern Street London W1U 4JT on 2 March 2011
21 Feb 2011 AD01 Registered office address changed from Milestone House 453 London Road Camberley Surrey GU15 3JA on 21 February 2011
13 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
13 Jul 2010 CH01 Director's details changed for Mrs Audrey Predgen on 27 June 2010
13 Jul 2010 CH01 Director's details changed for John Predgen on 27 June 2010
21 May 2010 CH01 Director's details changed for Mrs Audrey Predgen on 1 January 2010
07 Oct 2009 AR01 Annual return made up to 27 June 2009 with full list of shareholders
24 Mar 2009 AA Total exemption small company accounts made up to 31 October 2007