Advanced company searchLink opens in new window

OAKLEAF FURNITURE LIMITED

Company number 02123145

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)
25 May 2013 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jan 2012 4.20 Statement of affairs with form 4.19
02 Jan 2012 600 Appointment of a voluntary liquidator
02 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-16
24 Nov 2011 AD01 Registered office address changed from Unit 9,Front Street,Shotton Colliery Industrial Estate, Shotton Colliery Co.Durham DH6 2nd on 24 November 2011
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 8
03 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
21 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
23 Nov 2009 AD03 Register(s) moved to registered inspection location
11 Nov 2009 AD02 Register inspection address has been changed
09 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Sean David Potts on 6 November 2009
09 Nov 2009 CH01 Director's details changed for Alexander Clowes on 6 November 2009
18 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
29 Oct 2008 363a Return made up to 26/10/08; full list of members
13 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Nov 2007 363s Return made up to 26/10/07; full list of members
17 Jan 2007 AA Total exemption small company accounts made up to 30 September 2006
10 Nov 2006 363s Return made up to 26/10/06; full list of members
10 Nov 2006 363(288) Director's particulars changed
27 Oct 2006 395 Particulars of mortgage/charge
20 Dec 2005 AA Total exemption small company accounts made up to 30 September 2005
14 Nov 2005 363s Return made up to 26/10/05; full list of members