Advanced company searchLink opens in new window

OAKFURNITURE MAN LIMITED

Company number 06338613

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
12 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100,000
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100,000
21 Sep 2013 AP01 Appointment of Mrs Emily Adams as a director
28 May 2013 CERTNM Company name changed ecofurn LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
22 May 2013 TM02 Termination of appointment of Robert Walker as a secretary
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Robert Raynor Walker on 9 August 2010
08 Sep 2010 CH03 Secretary's details changed for Gillian Walker on 9 August 2010
08 Sep 2010 CH03 Secretary's details changed for Robert Raynor Walker on 9 August 2010
25 Sep 2009 288a Secretary appointed gillian walker
25 Sep 2009 288b Appointment terminated director christopher cornwell
11 Sep 2009 363a Return made up to 09/08/09; full list of members
09 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008