Advanced company searchLink opens in new window

FREEOAK ENERGY LIMITED

Company number 05529837

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 December 2015
18 Oct 2016 TM01 Termination of appointment of Shane Michael Smith as a director on 16 August 2016
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
24 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
16 Aug 2016 AP01 Appointment of Mr Gabriel Joseph Daniels as a director on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of Shane Michael Smith as a director on 16 August 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
01 Sep 2015 CH04 Secretary's details changed for City Secretaries Limited on 8 August 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
23 Mar 2012 CERTNM Company name changed pinkers LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
16 Jul 2010 AP04 Appointment of City Secretaries Limited as a secretary