Advanced company searchLink opens in new window

CRAIG OAKLEY LTD

Company number 08964406

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 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
06 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
09 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
23 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
08 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 CH01 Director's details changed for Mrs Louise Marie Oakley on 1 March 2015
05 May 2015 CH01 Director's details changed for Mr Craig Jeffrey Oakley on 1 March 2015
17 Oct 2014 AD01 Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW United Kingdom to 18 Merlin Way Kidsgrove Stoke-on-Trent ST7 4YL on 17 October 2014
28 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-28
  • GBP 100