Advanced company searchLink opens in new window

OAK ROOM ENERGY LIMITED

Company number 08971381

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)
28 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 18 December 2020
08 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-19
08 Jan 2020 LIQ02 Statement of affairs
19 Dec 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Mbi Coakley Ltd 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 19 December 2019
02 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Oct 2018 PSC01 Notification of William Doughty as a person with significant control on 6 April 2016
24 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Sep 2016 TM01 Termination of appointment of Guy Redvers Walker as a director on 8 September 2016
13 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
12 Jul 2016 AD01 Registered office address changed from 11th Floor 88 Wood Street London EC2V 7RS England to 20-22 Wenlock Road London N1 7GU on 12 July 2016
29 Jun 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
15 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
27 Aug 2015 AD01 Registered office address changed from No 1 Gresham Street London EC2V 7BX to 11th Floor 88 Wood Street London EC2V 7RS on 27 August 2015
04 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
14 Jul 2014 AP01 Appointment of Guy Redvers Walker as a director on 4 July 2014
24 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
01 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted