Advanced company searchLink opens in new window

ENGLEFIELD OAKLEY LTD.

Company number 06535716

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2013 DS01 Application to strike the company off the register
10 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Gerhard Dauter on 16 March 2010
23 Mar 2010 CH04 Secretary's details changed for Sl24 Ltd. on 16 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 363a Return made up to 17/03/09; full list of members
02 Jul 2008 288a Director appointed gerhard dauter
02 Jul 2008 288c Secretary's Change of Particulars / SL24 LTD. / 02/07/2008 / Nationality was: , now: other; HouseName/Number was: suite f 1ST, now: the picasso building; Street was: floor, now: caldervale road; Area was: new city chambers 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: united kingdom
02 Jul 2008 288b Appointment Terminated Director timotheus kim
02 Jul 2008 287 Registered office changed on 02/07/2008 from the picasso building calverdale road wakefield west yorkshire WF1 5PF
29 May 2008 287 Registered office changed on 29/05/2008 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB
17 Mar 2008 NEWINC Incorporation