Advanced company searchLink opens in new window

OAKFORD SHELLFISH LIMITED

Company number 04074214

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2017 COLIQ Deferment of dissolution (voluntary)
22 Mar 2017 COLIQ Deferment of dissolution (voluntary)
17 Mar 2017 COLIQ Deferment of dissolution (voluntary)
15 Mar 2017 COLIQ Deferment of dissolution (voluntary)
12 Oct 2016 LIQ MISC INSOLVENCY:Original Court Order of Deferral
23 Sep 2016 COLIQ Deferment of dissolution (voluntary)
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 16 June 2016
24 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
13 Jun 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order 18/04/2016
23 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
23 May 2016 600 Appointment of a voluntary liquidator
08 May 2015 AD01 Registered office address changed from 14 Forest Close North Baddesley Southampton SO52 9GW to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 8 May 2015
07 May 2015 4.20 Statement of affairs with form 4.19
07 May 2015 600 Appointment of a voluntary liquidator
07 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
07 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
02 Oct 2014 AD01 Registered office address changed from 88 St. James Road Upper Shirley Southampton Hampshire SO15 5HJ England to 14 Forest Close North Baddesley Southampton SO52 9GW on 2 October 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jan 2013 AD01 Registered office address changed from 1 Westminster Close Shaftesbury Dorset SP7 9JY England on 14 January 2013
09 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2