Advanced company searchLink opens in new window

GENUINE OAK LIMITED

Company number 06119101

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
04 Mar 2010 CH01 Director's details changed for Mr Stephen Richins on 4 March 2010
04 Mar 2010 CH04 Secretary's details changed for Crest Plus Services Ltd on 4 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 20/02/09; full list of members
20 Mar 2009 288c Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
08 Apr 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
19 Mar 2008 363a Return made up to 20/02/08; full list of members
06 Jul 2007 MA Memorandum and Articles of Association
02 Jul 2007 CERTNM Company name changed crest psc 1043 LIMITED\certificate issued on 02/07/07
10 May 2007 288a New director appointed
10 May 2007 288b Director resigned
20 Feb 2007 NEWINC Incorporation