About

Registered Number: 06663644
Date of Incorporation: 04/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Established in 2008, Oak Tree Garages Ltd are based in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHMAN, Caroline Jane 01 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
LIQ14 - N/A 15 February 2018
F10.2 - N/A 12 May 2017
AD01 - Change of registered office address 01 February 2017
RESOLUTIONS - N/A 31 January 2017
4.20 - N/A 31 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 01 May 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
MEM/ARTS - N/A 19 May 2009
RESOLUTIONS - N/A 15 May 2009
225 - Change of Accounting Reference Date 15 May 2009
123 - Notice of increase in nominal capital 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
CERTNM - Change of name certificate 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
CERTNM - Change of name certificate 22 November 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 09 January 2009 Fully Satisfied

N/A

Debenture 09 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.