Advanced company searchLink opens in new window

OAKWOOD FUNDING LIMITED

Company number 07771145

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 AD01 Registered office address changed from 138 Walcote Drive West Bridgford Nottingham NG2 7GY to 14 Roe Gardens Ruddington Nottingham NG11 6AQ on 1 March 2017
01 Mar 2017 CS01 Confirmation statement made on 13 September 2016 with updates
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 13 September 2015
Statement of capital on 2015-10-09
  • GBP 100
08 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
07 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Jul 2014 AD01 Registered office address changed from 5 Swithland Court Brand Hill Woodhouse Eaves Leicestershire LE12 8SS on 7 July 2014
09 Dec 2013 TM01 Termination of appointment of Nigel Spiers as a director
09 Dec 2013 TM02 Termination of appointment of Nigel Spiers as a secretary
09 Dec 2013 AP01 Appointment of Mrs Paula Marie Spiers as a director
09 Dec 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
05 Aug 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Nov 2012 AP03 Appointment of Mr Nigel Frederick Spiers as a secretary
29 Nov 2012 TM01 Termination of appointment of Harjesh Rai as a director
29 Nov 2012 TM02 Termination of appointment of Harjesh Rai as a secretary
10 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders