Advanced company searchLink opens in new window

OAKWOOD RESIDENTIAL DEVELOPMENTS (SNITTERFIELD) LIMITED

Company number 09545514

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
09 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
01 Jul 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
02 Jun 2015 CERTNM Company name changed brayford formations 137 LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
01 Jun 2015 AP01 Appointment of Mr David Noel Christopher Garman as a director on 1 June 2015
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
01 Jun 2015 TM01 Termination of appointment of Michael James Squirrell as a director on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to 15 Newland Lincoln LN1 1XG on 1 June 2015
01 Jun 2015 AP01 Appointment of Mrs Kay Margaret Garman as a director on 1 June 2015
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association