- Company Overview for OAKHOUSE FOODS MIDLANDS LTD (08651789)
- Filing history for OAKHOUSE FOODS MIDLANDS LTD (08651789)
- People for OAKHOUSE FOODS MIDLANDS LTD (08651789)
- Insolvency for OAKHOUSE FOODS MIDLANDS LTD (08651789)
- More for OAKHOUSE FOODS MIDLANDS LTD (08651789)
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
|
|
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
|
|
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
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |