Advanced company searchLink opens in new window

OAKHEATH LTD

Company number 09279761

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 June 2021
01 Oct 2020 AA Total exemption full accounts made up to 17 June 2020
01 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 18 June 2020
08 Jul 2020 AD01 Registered office address changed from 1st Floor 21 Station Road Watford Herts WD17 1AP to 1st Floor 21 Station Road Watford Herts WD17 1AP on 8 July 2020
03 Jul 2020 LIQ01 Declaration of solvency
03 Jul 2020 600 Appointment of a voluntary liquidator
03 Jul 2020 AD01 Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 3 July 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-18
16 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CERTNM Company name changed super carers LTD\certificate issued on 15/06/20
  • CONNOT ‐ Change of name notice
04 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
04 Dec 2019 PSC04 Change of details for Mr Adam Pike as a person with significant control on 9 March 2018
08 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
31 Jul 2018 AD01 Registered office address changed from C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL England to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 31 July 2018
29 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU
29 Mar 2018 AD02 Register inspection address has been changed to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU
16 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2018 AP01 Appointment of Ms Jane Reoch as a director on 9 March 2018
14 Mar 2018 AP01 Appointment of Mr Howard Ashley Bell as a director on 9 March 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 15,482.948