PETER OAKES LIMITED

04377348
OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
24 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
28 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
08 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2022 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
06 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2022 resolution Resolution 1 Buy now
06 May 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2022 mortgage Registration of a charge 13 Buy now
01 Dec 2021 officers Termination of appointment of director (Catherine Mia Oakes) 1 Buy now
27 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2021 accounts Annual Accounts 8 Buy now
20 May 2021 mortgage Registration of a charge 23 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2021 officers Change of particulars for director (Mrs Catherine Mia Oakes) 2 Buy now
09 Apr 2021 officers Change of particulars for director (Mr Peter Martin Oakes) 2 Buy now
31 Jul 2020 accounts Annual Accounts 8 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2020 officers Change of particulars for director (Mr Peter Martin Oakes) 2 Buy now
18 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2019 accounts Annual Accounts 8 Buy now
25 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2019 mortgage Registration of a charge 22 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2018 officers Change of particulars for director (Catherine Mia Edwards-Oakes) 2 Buy now
29 Nov 2018 accounts Annual Accounts 8 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 8 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
23 Nov 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 annual-return Annual Return 6 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
14 Nov 2014 accounts Annual Accounts 5 Buy now
30 May 2014 mortgage Registration of a charge 8 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
20 Nov 2013 accounts Annual Accounts 5 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
14 Jun 2012 accounts Annual Accounts 6 Buy now
01 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Appointment of director (Catherine Mia Edwards-Oakes) 2 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Peter Martin Oakes) 2 Buy now
24 Nov 2009 annual-return Annual Return 7 Buy now
24 Nov 2009 accounts Annual Accounts 6 Buy now
05 Oct 2009 capital Return of Allotment of shares 3 Buy now
20 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
09 Oct 2008 accounts Annual Accounts 6 Buy now
28 Feb 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
23 May 2007 accounts Annual Accounts 6 Buy now
26 Feb 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: 1 the grange, biddulph road congleton cheshire CW12 3LG 1 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
20 Feb 2006 annual-return Return made up to 19/02/06; full list of members 2 Buy now
20 Feb 2006 officers Director's particulars changed 1 Buy now
19 Dec 2005 address Registered office changed on 19/12/05 from: 47A west house west holme close congleton cheshire CW12 4FZ 1 Buy now
10 May 2005 accounts Annual Accounts 6 Buy now
11 Mar 2005 annual-return Return made up to 19/02/05; full list of members 2 Buy now
27 Jul 2004 accounts Annual Accounts 6 Buy now
12 Jul 2004 address Registered office changed on 12/07/04 from: 94 mill street congleton cheshire CW12 1AG 1 Buy now
12 Jul 2004 officers New secretary appointed 2 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
13 Feb 2004 annual-return Return made up to 19/02/04; full list of members 6 Buy now
06 Jun 2003 accounts Annual Accounts 5 Buy now
12 Mar 2003 annual-return Return made up to 19/02/03; full list of members 6 Buy now
10 Feb 2003 capital Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Mar 2002 officers Secretary resigned 1 Buy now
15 Mar 2002 officers New secretary appointed 2 Buy now
14 Mar 2002 address Registered office changed on 14/03/02 from: 94 mill st congleton cheshire CW12 1AG 1 Buy now
14 Mar 2002 officers New secretary appointed 1 Buy now
14 Mar 2002 officers New director appointed 2 Buy now
25 Feb 2002 officers Secretary resigned 1 Buy now
25 Feb 2002 officers Director resigned 1 Buy now
19 Feb 2002 incorporation Incorporation Company 9 Buy now