Advanced company searchLink opens in new window

OAKLANE PROPERTIES LIMITED

Company number 05708687

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
03 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
24 Aug 2018 CH01 Director's details changed for Ms Clare Philippa Crockart on 28 November 2016
23 Aug 2018 CH04 Secretary's details changed for First Names (Ntc) Secretaries Limited on 23 July 2018
03 Aug 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
28 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 28 March 2018
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
04 Sep 2017 CH02 Director's details changed for First Names (Ntc) Management Limited on 4 August 2017
06 Jul 2017 PSC01 Notification of Margaret Mary Hilary Burke as a person with significant control on 6 April 2016
08 Mar 2017 CH04 Secretary's details changed for Nautilus Corporate Services Limited on 28 November 2016
02 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
01 Mar 2017 CH02 Director's details changed for Ntc Services Limited on 28 November 2016
01 Mar 2017 CH02 Director's details changed for Ntc Management Limited on 28 November 2016
17 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
02 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
31 Jul 2015 AP01 Appointment of Mrs Clare Philippa Crockart as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Paul Michal Wojciechowski as a director on 31 July 2015
24 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
03 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Mr Paul Michal Wojciechowski on 12 April 2013