REAL OAK FLOORS LIMITED

Company Documents

DateDescription
27/02/1427 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1327 November 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/10/1329 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2013

View Document

15/05/1315 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2013

View Document

14/11/1214 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2012

View Document

09/05/129 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2012

View Document

02/12/112 December 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/12/112 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2011:AMENDING FORM

View Document

18/10/1118 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2011

View Document

06/07/116 July 2011 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

05/07/115 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2011

View Document

28/06/1128 June 2011 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

04/02/114 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2010

View Document

04/02/114 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/01/1113 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2010

View Document

29/07/1029 July 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/07/1028 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

26/07/1026 July 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM REAL OAK FLOORS BUSLINGTHORPE GREEN LEEDS WEST YORKSHIRE LS7 2HG ENGLAND

View Document

14/06/1014 June 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 10 PENRAEVON STREET PENRAEVON INDUSTRIAL ESTATE LEEDS LS7 2AW UNITED KINGDOM

View Document

04/02/104 February 2010 Annual return made up to 15 April 2009 with full list of shareholders

View Document

03/02/103 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT 10 PENRAEVON STREET LEEDS WEST YORKSHIRE LS7 2AW

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED RUTH SHANN

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY RUTH SHANN

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE SHANN

View Document

24/03/0924 March 2009 SECRETARY APPOINTED DONALD WATT

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ATHA

View Document

04/09/074 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 FIRST GAZETTE

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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