7OAKS PROPERTY DEVELOPERS AND BUILDERS LIMITED



Company Documents

DateDescription
26/04/1826 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/01/1826 January 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

20/11/1720 November 2017 ORDER OF COURT - RESTORE AND WIND UP

View Document

20/11/1720 November 2017 ORDER OF COURT TO WIND UP

View Document

16/05/1716 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1613 February 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/161 February 2016 APPLICATION FOR STRIKING-OFF

View Document

01/07/151 July 2015 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document



16/06/1516 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

13/02/1513 February 2015 PREVEXT FROM 30/04/2014 TO 31/07/2014 SECRETARY OF STATE APPROVAL

View Document

06/01/156 January 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
12/06/1412 June 2014 DIRECTOR APPOINTED MR PRZEMYSLAW MARTIN CHODYNIECKI

View Document

15/05/1415 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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