Advanced company searchLink opens in new window

OAKHOUSE FOODS MIDLANDS LTD

Company number 08651789

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)
02 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2023 TM01 Termination of appointment of Wai Kit Pang as a director on 12 December 2022
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 October 2020
24 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 11 October 2019
13 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 11 October 2018
06 Nov 2017 AD01 Registered office address changed from Unit 6 Rear of 62-64 Wolverhampton Street Dudley West Midlands DY1 3AN England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 6 November 2017
31 Oct 2017 LIQ02 Statement of affairs
31 Oct 2017 600 Appointment of a voluntary liquidator
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Apr 2017 AP01 Appointment of Ms Hanh Le as a director on 18 April 2017
13 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
11 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 Mar 2016 AD01 Registered office address changed from Unit 6 Unit 6 Rear of 62-64 Wolverhampton Street Dudley West Midlands DY1 3AN England to Unit 6 Rear of 62-64 Wolverhampton Street Dudley West Midlands DY1 3AN on 11 March 2016
09 Mar 2016 AD01 Registered office address changed from C/O Fredericks Limited 5th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to Unit 6 Unit 6 Rear of 62-64 Wolverhampton Street Dudley West Midlands DY1 3AN on 9 March 2016
08 Mar 2016 TM01 Termination of appointment of Andrew Phillip Ward as a director on 19 February 2016
08 Mar 2016 TM01 Termination of appointment of Michele Ward as a director on 19 February 2016
08 Mar 2016 AP01 Appointment of Mr Wai Kit Pang as a director on 19 February 2016
21 Dec 2015 TM02 Termination of appointment of Henry Bak as a secretary on 29 April 2014
21 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
04 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
17 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014