OAKLEY 400 LIMITED

06326929
ELMS BANK SAILORS BANK LOWER BROADHEATH WORCESTER WR2 6QT

Documents

Documents
Date Category Description Pages
01 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jun 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
02 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 3 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 2 Buy now
31 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2019 accounts Annual Accounts 2 Buy now
01 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 3 Buy now
23 Aug 2017 officers Change of particulars for director (Jacqueline Graham) 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 officers Change of particulars for director (Richard Andrew Harper) 2 Buy now
22 Aug 2017 officers Change of particulars for secretary (Jacqueline Graham) 1 Buy now
19 Jan 2017 accounts Annual Accounts 4 Buy now
03 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
20 Sep 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 officers Change of particulars for director (Richard Andrew Harper) 2 Buy now
21 Aug 2012 officers Change of particulars for director (Jacqueline Graham) 2 Buy now
21 Aug 2012 officers Change of particulars for secretary (Jacqueline Graham) 1 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
08 Sep 2010 officers Change of particulars for director (Jacqueline Graham) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Richard Andrew Harper) 2 Buy now
28 Apr 2010 accounts Annual Accounts 4 Buy now
31 Jul 2009 annual-return Return made up to 27/07/09; full list of members 4 Buy now
30 Mar 2009 accounts Annual Accounts 6 Buy now
28 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2009 annual-return Return made up to 27/07/08; full list of members 4 Buy now
06 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Aug 2007 officers Secretary resigned 1 Buy now
16 Aug 2007 capital Ad 27/07/07--------- £ si 1@1=1 £ ic 100/101 2 Buy now
16 Aug 2007 capital Ad 27/07/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
16 Aug 2007 officers New director appointed 2 Buy now
16 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
27 Jul 2007 incorporation Incorporation Company 18 Buy now