C R OAKENSHAW LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 673 BRADFORD ROAD OAKENSHAW BRADFORD WEST YORKSHIRE BD12 7DT |
08/12/148 December 2014 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
12/08/1412 August 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
19/11/1019 November 2010 | COMPANY NAME CHANGED C R OKENSHAW LIMITED CERTIFICATE ISSUED ON 19/11/10 |
15/11/1015 November 2010 | CHANGE OF NAME 10/11/2010 |
10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 673 BRADFORD ROAD OKENSHAW BRADFORD WEST YORKSHIRE BD12 7DT ENGLAND |
17/06/1017 June 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MONICA NANDUDU / 01/02/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/01/107 January 2010 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
06/11/096 November 2009 | Annual return made up to 6 June 2009 with full list of shareholders |
11/04/0911 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/0810 October 2008 | SECRETARY APPOINTED SANTOSH GUPTA |
29/09/0829 September 2008 | DIRECTOR APPOINTED CHRISTINE NANDUDU |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELLI GUPTA |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR SANTOSH GUPTA |
16/06/0816 June 2008 | DIRECTOR AND SECRETARY APPOINTED ANGELLI GUPTA |
16/06/0816 June 2008 | DIRECTOR APPOINTED SANTOSH GUPTA |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED |
06/06/086 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company