Advanced company searchLink opens in new window

OAKFOX LIMITED

Company number 02545175

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)
06 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2018 AD01 Registered office address changed from 3 Curie Courtyard Phoenix Parkway Corby Northamptonshire NN17 5DU to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 16 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 LIQ02 Statement of affairs
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-02
28 Jun 2018 AA Total exemption full accounts made up to 29 September 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
21 Sep 2017 AA Total exemption small company accounts made up to 29 September 2016
28 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
11 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jan 2014 SH02 Sub-division of shares on 12 December 2013
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2014 AR01 Annual return made up to 2 October 2013 with full list of shareholders
22 Jan 2014 CH01 Director's details changed for Alexander Branwell Houghton on 1 January 2012
22 Jan 2014 CH01 Director's details changed for Brian Houghton on 1 January 2012
12 Dec 2013 CH01 Director's details changed for Brian Houghton on 12 December 2013
12 Dec 2013 CH01 Director's details changed for Alexander Branwell Houghton on 12 December 2013