Advanced company searchLink opens in new window

OAKMORE HOLDINGS LIMITED

Company number 04617192

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 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 DS01 Application to strike the company off the register
01 Jun 2010 AA Full accounts made up to 31 December 2008
15 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2009-12-15
  • GBP 528,472.2
11 Sep 2009 288c Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10 telegraph house 12; Street was: woodhall lodge, now: rutland gardens; Area was: st georges hill old avenue, now: ; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX
09 Jan 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
23 Dec 2008 363a Return made up to 13/12/08; full list of members
23 Dec 2008 353 Location of register of members
23 Dec 2008 190 Location of debenture register
23 Dec 2008 287 Registered office changed on 23/12/2008 from the mansions house benham valence newbury berks RG20 8LU
26 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2008 288b Appointment Terminated Director and Secretary david memory
09 Oct 2008 288a Director appointed mark mcveigh
09 Oct 2008 288a Director and secretary appointed nicholas paul grossman
09 Oct 2008 287 Registered office changed on 09/10/2008 from continuity house london road bracknell berkshire RG12 2XH
08 Oct 2008 288a Director appointed terence william burt
08 Oct 2008 288b Appointment Terminated Director graham kingsmill
03 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2008 AA Full accounts made up to 30 June 2007
09 Jun 2008 288a Director appointed graham john kingsmill
09 May 2008 287 Registered office changed on 09/05/2008 from 1 transcentral bennet road reading berkshire RG2 0QX
09 Jan 2008 363a Return made up to 13/12/07; full list of members
17 Dec 2007 288b Director resigned