Company NameOakwood Transformations Limited
Company StatusDissolved
Company Number06891144
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Keith Little
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleChange Management Consultant
Correspondence Address1a Oakwood Park
Bromborough, South Wirral
Chester
Cheshire
CH62 6HD
Wales

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£6,162
Current Liabilities£30,499

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
7 August 2017Liquidators' statement of receipts and payments to 25 June 2017 (11 pages)
7 August 2017Liquidators' statement of receipts and payments to 25 June 2017 (11 pages)
1 August 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
1 August 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
7 July 2015Registered office address changed from Mansion House Manchester Road Altrincham Greater Manchester WA14 4RW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Mansion House Manchester Road Altrincham Greater Manchester WA14 4RW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Mansion House Manchester Road Altrincham Greater Manchester WA14 4RW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 7 July 2015 (2 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Statement of affairs with form 4.19 (5 pages)
6 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
(1 page)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Statement of affairs with form 4.19 (5 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
31 March 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2009Incorporation (16 pages)
29 April 2009Incorporation (16 pages)