Advanced company searchLink opens in new window

OAKINGTON TECHNOLOGIES LTD

Company number 03768566

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2010 DS01 Application to strike the company off the register
24 Aug 2010 TM02 Termination of appointment of Nicola Miller as a secretary
12 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1,016,912
01 Feb 2010 AA Full accounts made up to 31 March 2009
04 Dec 2009 CH01 Director's details changed for Mr Paul Simon Simpson on 3 December 2009
24 Nov 2009 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary
24 Nov 2009 AP03 Appointment of Ms Nicola Jane Miller as a secretary
18 May 2009 363a Return made up to 12/05/09; full list of members
29 Apr 2009 288a Secretary appointed mrs elizabeth mary mcdonald
03 Apr 2009 288b Appointment Terminated Secretary denise robinson
26 Jan 2009 AA Accounts made up to 31 March 2008
12 Dec 2008 288b Appointment Terminated Director malcolm fallen
13 May 2008 363a Return made up to 12/05/08; full list of members
23 Dec 2007 AA Full accounts made up to 31 March 2007
10 Aug 2007 288c Director's particulars changed
15 May 2007 363a Return made up to 12/05/07; full list of members
06 Feb 2007 AA Full accounts made up to 30 June 2006
06 Feb 2007 AA Full accounts made up to 30 June 2005
06 Feb 2007 AA Full accounts made up to 30 June 2004
15 Dec 2006 363a Return made up to 12/05/06; full list of members
27 Oct 2006 288a New secretary appointed
16 Oct 2006 288b Director resigned
16 Oct 2006 225 Accounting reference date shortened from 30/06/07 to 31/03/07