Advanced company searchLink opens in new window

OATBROOK LIMITED

Company number 01861726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 19 May 2015
19 Jun 2014 2.24B Administrator's progress report to 20 May 2014
28 May 2014 600 Appointment of a voluntary liquidator
20 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2014 2.24B Administrator's progress report to 25 March 2014
04 Dec 2013 2.23B Result of meeting of creditors
22 Nov 2013 AD01 Registered office address changed from C/O Frp Advisory Llp 1 St. Ann Street Manchester Lancashire M2 7LR on 22 November 2013
13 Nov 2013 2.16B Statement of affairs with form 2.14B
12 Nov 2013 2.17B Statement of administrator's proposal
16 Oct 2013 AD01 Registered office address changed from Britannia House 281 Bristol Avenue Blackpool Lancashire FY2 0JF on 16 October 2013
11 Oct 2013 2.12B Appointment of an administrator
08 Oct 2013 CERTNM Company name changed britannia living LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
08 Oct 2013 CONNOT Change of name notice
24 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-10-24
  • GBP 795,000
10 Oct 2012 AA Full accounts made up to 30 April 2012
28 Sep 2012 TM01 Termination of appointment of Henneke Duistermaat as a director
25 Sep 2012 AP01 Appointment of Mr Christopher David Honer as a director
21 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
06 Sep 2011 AA Full accounts made up to 30 April 2011
19 Jan 2011 AA Full accounts made up to 30 April 2010
17 Jan 2011 TM02 Termination of appointment of Richard Buckley as a secretary
20 Dec 2010 AP03 Appointment of Mr Peter Brookes as a secretary
26 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders