Advanced company searchLink opens in new window

OAK FLOOR DESIGNS LIMITED

Company number 07283626

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2017 AD01 Registered office address changed from Chearsley Hill Barn Chilton Road Chearsley Aylesbury Buckinghamshire HP18 0DN to The Elms Upper High Street Thame OX9 2DN on 11 October 2017
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
01 May 2017 AA Micro company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
24 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4
02 Jun 2015 AP01 Appointment of Mr Steven Trenchard as a director on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from Manor Farm House Bishopstone Aylesbury Bucks HP17 8SF to Chearsley Hill Barn Chilton Road Chearsley Aylesbury Buckinghamshire HP18 0DN on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Jane Rhoda Trenchard as a director on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Stanley Trenchard as a secretary on 1 June 2015
01 Jun 2015 AP03 Appointment of Mrs Jane Rhoda Trenchard as a secretary on 1 June 2015
13 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
02 Jul 2014 CH01 Director's details changed for Mrs Jane Rhoda Trenchard on 2 July 2014
02 Jul 2014 CH03 Secretary's details changed for Mr Stanley Trenchard on 2 July 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AP03 Appointment of Mr Stanley Trenchard as a secretary
05 Nov 2013 TM02 Termination of appointment of Jane Trenchard as a secretary
05 Nov 2013 AP01 Appointment of Mrs Jane Rhoda Trenchard as a director