OAK PARK LANDSCAPES LIMITED

03682865
4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD

Documents

Documents
Date Category Description Pages
18 Sep 2013 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jun 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
03 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
05 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Apr 2011 insolvency Liquidation Disclaimer Notice 2 Buy now
25 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
03 Mar 2010 resolution Resolution 1 Buy now
03 Mar 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Sophie Jane Hall) 2 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
10 Sep 2009 officers Appointment Terminated Director julie underdown 1 Buy now
10 Sep 2009 officers Appointment Terminated Director and Secretary ann abrahams 1 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from monks meadow oast appledore road tenterden kent TN30 7DB 1 Buy now
10 Sep 2009 officers Appointment Terminated Director justin manington 1 Buy now
13 Jan 2009 annual-return Return made up to 14/12/08; full list of members 4 Buy now
13 Jan 2009 officers Director appointed mrs julie ann underdown 1 Buy now
12 Jan 2009 address Location of register of members 1 Buy now
20 Oct 2008 officers Appointment Terminated Director edward erith 1 Buy now
04 Jul 2008 accounts Annual Accounts 4 Buy now
04 Apr 2008 officers Director appointed edward george erith 2 Buy now
08 Jan 2008 capital Ad 16/01/07--------- £ si 1@1 2 Buy now
04 Jan 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
21 Aug 2007 accounts Annual Accounts 4 Buy now
20 Aug 2007 officers New director appointed 2 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
27 Jan 2007 accounts Annual Accounts 7 Buy now
21 Jan 2007 annual-return Return made up to 14/12/06; full list of members 6 Buy now
11 Jan 2006 annual-return Return made up to 14/12/05; full list of members 6 Buy now
21 Oct 2005 accounts Annual Accounts 7 Buy now
04 Feb 2005 accounts Annual Accounts 7 Buy now
20 Dec 2004 annual-return Return made up to 14/12/04; full list of members 6 Buy now
16 Jan 2004 accounts Annual Accounts 2 Buy now
30 Dec 2003 annual-return Return made up to 14/12/03; full list of members 6 Buy now
30 Dec 2003 capital Ad 27/11/03--------- £ si 498@1=498 £ ic 2/500 2 Buy now
11 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2003 officers Director resigned 1 Buy now
11 Jun 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 officers New secretary appointed 2 Buy now
24 Feb 2003 annual-return Return made up to 14/12/02; full list of members 8 Buy now
31 Jan 2003 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
31 Jan 2003 officers New director appointed 2 Buy now
31 Jan 2003 officers New secretary appointed 2 Buy now
31 Jan 2003 officers New director appointed 2 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers Secretary resigned 1 Buy now
31 May 2002 address Registered office changed on 31/05/02 from: 16 cherry orchard woodchurch ashford kent TN26 3QX 1 Buy now
30 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2002 accounts Annual Accounts 2 Buy now
28 Dec 2001 annual-return Return made up to 14/12/01; full list of members 6 Buy now
08 Jan 2001 accounts Annual Accounts 2 Buy now
29 Dec 2000 annual-return Return made up to 14/12/00; full list of members 6 Buy now
06 Feb 2000 accounts Annual Accounts 2 Buy now
29 Dec 1999 annual-return Return made up to 14/12/99; full list of members 6 Buy now
14 Dec 1998 incorporation Incorporation Company 14 Buy now