TRADITIONAL OAK CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 09064936 |
Category | Private Limited Company |
Incorporated | 02 Jun 2014 |
Age | 10 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 3 years, 16 days |
SUMMARY
TRADITIONAL OAK CONSTRUCTION LTD is an dissolved private limited company with number 09064936. It was incorporated 10 years, 1 month, 6 days ago, on 02 June 2014 and it was dissolved 3 years, 16 days ago, on 22 June 2021. The company address is Unit 13 Lynderswood Farm Unit 13 Lynderswood Farm, Braintree, CM77 8JT, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type dormant
Date: 23 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas William Seels
Termination date: 2019-02-13
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas William Seels
Cessation date: 2019-02-13
Documents
Accounts with accounts type dormant
Date: 13 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 20 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark John Bell
Notification date: 2017-08-20
Documents
Change person director company with change date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-05
Officer name: Mr Mark John Bell
Documents
Change person director company with change date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-05
Officer name: Mr Nicholas William Seels
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-10
Officer name: Mr Nicholas William Seels
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-20
Officer name: Mr Mark John Bell
Documents
Accounts with accounts type dormant
Date: 21 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-15
Officer name: Mr Nicholas William Seels
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-26
Old address: Suite 92 Waterhouse Business Park Chelmsford CM1 2QE England
New address: Unit 13 Lynderswood Farm Lynderswood Lane Braintree Essex CM77 8JT
Documents
Some Companies
6 BROOKDALE,LONDON,N11 1BL
Number: | 08884979 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENLEAF ROAD,LONDON,E17 6QQ
Number: | 09938626 |
Status: | ACTIVE |
Category: | Private Limited Company |
157-159 BOLTON ROAD,BLACKBURN,BB2 3QJ
Number: | 07489891 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL, LOUGHBOROUGH,LEICESTERSHIRE,LE4 5PJ
Number: | 06439408 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RIVERSIDE HOUSE,ROMFORD,RM7 7DN
Number: | 08353887 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAUCER ROAD,LONDON,E17 4BE
Number: | 09282232 |
Status: | ACTIVE |
Category: | Private Limited Company |