Advanced company searchLink opens in new window

OAKLEAF INDEPENDENT FINANCIAL SERVICES LIMITED

Company number 07760682

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)
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
18 Oct 2023 LIQ10 Removal of liquidator by court order
18 Oct 2023 600 Appointment of a voluntary liquidator
29 Dec 2022 MR04 Satisfaction of charge 077606820003 in full
16 Dec 2022 AD01 Registered office address changed from Honeybourne Place Jessop Avenue Cheltenham GL50 3SH England to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on 16 December 2022
16 Dec 2022 LIQ01 Declaration of solvency
16 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-01
16 Dec 2022 600 Appointment of a voluntary liquidator
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 SH19 Statement of capital on 18 July 2022
  • GBP 676
18 Jul 2022 SH20 Statement by Directors
18 Jul 2022 CAP-SS Solvency Statement dated 31/03/22
18 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/03/2022
18 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 TM01 Termination of appointment of Stuart Stephen Harding as a director on 23 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 21 December 2020
29 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 21 December 2020
17 Jun 2021 MR04 Satisfaction of charge 077606820001 in full
14 Jun 2021 MR04 Satisfaction of charge 077606820002 in full
04 Jun 2021 MR01 Registration of charge 077606820003, created on 28 May 2021
04 May 2021 CS01 Confirmation statement made on 28 February 2021 with updates
08 Mar 2021 RP04AP01 Second filing for the appointment of Mr Stephen Charles Harper as a director
25 Feb 2021 AD01 Registered office address changed from Margaret House 2 Devonshire Crescent Leeds West Yorkshire LS8 1EP to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 25 February 2021