Advanced company searchLink opens in new window

OAKHURST SUPPLY CHAIN SOLUTIONS LIMITED

Company number 08195515

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
05 Nov 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 28 February 2014
29 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 26 February 2014
29 Nov 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 Nov 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP England on 29 November 2013
29 Nov 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 29 November 2013
29 Nov 2012 CH01 Director's details changed for Martin Nicholas Oakes on 26 November 2012
30 Aug 2012 NEWINC Incorporation