OAKLEAF PROPERTY & GARDENING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
| 12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-03-07 with updates |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-28 |
| 27/03/2427 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-03-07 with updates |
| 02/05/232 May 2023 | Change of details for Mr Nathan Robert Harris as a person with significant control on 2023-03-07 |
| 31/03/2331 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
| 28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Termination of appointment of Stephen John Harris as a director on 2021-07-05 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 27/09/1927 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 13/04/1813 April 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 13/04/1813 April 2018 | SAIL ADDRESS CREATED |
| 08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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