Advanced company searchLink opens in new window

OAK CREDIT & FINANCE LTD

Company number 04131969

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)
13 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 October 2023
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
10 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 29 October 2020
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 29 October 2019
15 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 October 2018
03 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 29 October 2017
06 Sep 2017 CH01 Director's details changed for Mr Antony Brian Kensington on 23 August 2017
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 29 October 2016
22 Jan 2016 AD01 Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworh House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
13 Nov 2015 AD01 Registered office address changed from Gorsey House Hamer Street Radcliffe Manchester M26 2RS to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 13 November 2015
12 Nov 2015 4.20 Statement of affairs with form 4.19
12 Nov 2015 600 Appointment of a voluntary liquidator
12 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
09 Oct 2015 TM01 Termination of appointment of Tony Park as a director on 1 October 2015
08 Oct 2015 AP01 Appointment of Mr Antony Brian Kensington as a director on 1 October 2015
15 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120,200
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AD01 Registered office address changed from 29 the Downs Altrincham Cheshire WA14 2QD England to Gorsey House Hamer Street Radcliffe Manchester M26 2RS on 6 August 2014
21 Mar 2014 SH06 Cancellation of shares. Statement of capital on 21 March 2014
  • GBP 120,200
21 Mar 2014 SH06 Cancellation of shares. Statement of capital on 21 March 2014
  • GBP 120,200
21 Mar 2014 SH03 Purchase of own shares.
21 Mar 2014 SH03 Purchase of own shares.
12 Mar 2014 AD01 Registered office address changed from Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP on 12 March 2014