Advanced company searchLink opens in new window

DERBYOAKES LIMITED

Company number 05445565

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)
12 Jul 2017 TM01 Termination of appointment of Pamela Jane Parkinson as a director on 1 May 2017
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Aug 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
13 Jul 2016 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016
13 Jul 2016 CH01 Director's details changed for Mr David Parkinson on 1 June 2016
13 Jul 2016 CH03 Secretary's details changed for Mrs Pamela Jane Parkinson on 1 June 2016
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
11 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2014 CH03 Secretary's details changed for Mrs Pamela Jane Parkinson on 6 October 2014
31 Oct 2014 CH01 Director's details changed for Mr David Parkinson on 6 October 2014
31 Oct 2014 CH01 Director's details changed for Mrs Pamela Jane Parkinson on 6 October 2014
31 Oct 2014 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 31 October 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
09 Jun 2014 AD01 Registered office address changed from 14 York Road Brentford TW8 0QP on 9 June 2014
25 Sep 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3