Advanced company searchLink opens in new window

OAKLAND HOUSE RECRUITMENT LIMITED

Company number 05079843

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)
19 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
19 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2016 600 Appointment of a voluntary liquidator
06 Apr 2016 AD01 Registered office address changed from Unit 4 Queens Parade 32 Ironmarket Newcastle Under Lyme Staffordshire ST5 1RW to Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 6 April 2016
02 Apr 2016 4.20 Statement of affairs with form 4.19
02 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
29 May 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 40
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 40
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan note instrument 02/02/2012
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
30 Mar 2010 AD01 Registered office address changed from Unitb 4 Queens Parade 32 Ironmarket Newcastle Under Lyme Staffordshire ST5 1RW on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Jean Hare on 30 March 2010
30 Mar 2010 CH03 Secretary's details changed for Mr Mark Howard Heath on 30 March 2010