OAKLANDS HAND CAR WASH LTD

236 Warley Road, Halifax, HX2 0BQ, England
StatusDISSOLVED
Company No.08948348
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 18 days

SUMMARY

OAKLANDS HAND CAR WASH LTD is an dissolved private limited company with number 08948348. It was incorporated 10 years, 3 months, 16 days ago, on 19 March 2014 and it was dissolved 1 year, 5 months, 18 days ago, on 17 January 2023. The company address is 236 Warley Road, Halifax, HX2 0BQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-20

Old address: Oakland's Service Station Rodley Lane Leeds LS13 1NG

New address: 236 Warley Road Halifax HX2 0BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-16

Officer name: Mr Basharat Dad Mahmood

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-19

Officer name: Zaffar Iqbal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

Old address: 265 Halifax Road Bradford West Yorkshire BD6 2JP United Kingdom

New address: Oakland's Service Station Rodley Lane Leeds LS13 1NG

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVISE ASSOCIATES LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:06813163
Status:ACTIVE
Category:Private Limited Company

FU-BAR WALES LIMITED

MONK HAVEN MANOR, ST ISHMAELS,PEMBROKESHIRE,SA62 3TH

Number:06176596
Status:ACTIVE
Category:Private Limited Company

GCM LONDON LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:08059663
Status:ACTIVE
Category:Private Limited Company

MY PAD PROPERTY SERVICES LTD

UNITS 13 - 15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:08290591
Status:ACTIVE
Category:Private Limited Company

SPB PROJECTS LIMITED

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:06097532
Status:ACTIVE
Category:Private Limited Company

SPEC OFFERS LIMITED

63B CROMWELL ROAD,PRESTON,PR2 6YD

Number:09343303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source