OAKHURST BUILDING CONTRACTORS LTD
Company Documents
| Date | Description |
|---|---|
| 12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
| 26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
| 16/09/2316 September 2023 | Application to strike the company off the register |
| 04/07/234 July 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 27/04/2327 April 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Registered office address changed from 26 Waldens Park Road Horsell Woking Surrey GU21 4RW England to 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7HS on 2022-12-16 |
| 21/11/2221 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/12/1926 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/05/168 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 55 ROSEHILL AVENUE HORSELL WOKING SURREY GU21 4SD |
| 17/09/1517 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SCHUSTER / 19/08/2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/05/152 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/04/1428 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/05/1324 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SCHUSTER / 24/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/05/127 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 06/05/126 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SCHUSTER / 06/05/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/02/129 February 2012 | COMPANY NAME CHANGED RICHARD SCHUSTER FRAMEIT LTD CERTIFICATE ISSUED ON 09/02/12 |
| 10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/05/1121 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/06/108 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SCHUSTER / 10/10/2009 |
| 21/09/0921 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 15/06/0915 June 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 23/04/0823 April 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