This company is commonly known as Oakleigh Homes 2013 Limited. The company was founded 10 years ago and was given the registration number 08705914. The firm's registered office is in TANSLEY. You can find them at Speedwell Mill, Old Coach Road, Tansley, Derbyshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | OAKLEIGH HOMES 2013 LIMITED |
---|---|---|
Company Number | : | 08705914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 2013 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 60, Ravenshorn Way, Renishaw, England, S21 3WY | Director | 08 November 2017 | Active |
60, Ravenshorn Way, Renishaw, Sheffield, S21 3WY | Director | 25 September 2013 | Active |
Mr Lee Roy Steven Burgin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60, Ravenshorn Way, Sheffield, United Kingdom, S21 3WY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2022-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2022-03-29 | Insolvency | Liquidation disclaimer notice. | Download |
2022-03-29 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-01 | Resolution | Resolution. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
2018-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Accounts | Change account reference date company previous extended. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.