OAKHALL INTERIOR CONTRACTS LIMITED

06609103
39 CASTLE STREET LEICESTER LE1 5WN

Documents

Documents
Date Category Description Pages
17 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
17 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
17 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
18 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
11 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
03 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Oct 2013 resolution Resolution 1 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 accounts Annual Accounts 6 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Change of particulars for director (Stuart Mercer) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Ian Mcgarrity) 2 Buy now
24 Feb 2010 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 03/06/09; full list of members 4 Buy now
12 Jun 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
12 Jun 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
10 Jun 2008 capital Ad 03/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
10 Jun 2008 officers Director and secretary appointed ian mcgarrity 2 Buy now
10 Jun 2008 officers Director appointed stuart mercer 2 Buy now
03 Jun 2008 incorporation Incorporation Company 18 Buy now