Advanced company searchLink opens in new window

OAKESWAY LIMITED

Company number 09760257

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)
04 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CVA4 Notice of completion of voluntary arrangement
11 Apr 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2021
02 Jul 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 Jul 2021 LIQ MISC OC Court order INSOLVENCY:Appointment and Removal of supervisor
13 Jan 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2020
28 Sep 2020 AM20 Notice of automatic end of Administration
18 Sep 2020 AM10 Administrator's progress report
16 Jan 2020 AM07 Result of meeting of creditors
16 Jan 2020 AM06 Notice of deemed approval of proposals
18 Dec 2019 AM03 Statement of administrator's proposal
06 Dec 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 Oct 2019 AM01 Appointment of an administrator
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
15 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
15 Nov 2018 AD01 Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG England to 28 Park Place Leeds LS1 2SP on 15 November 2018
29 Aug 2018 AA Micro company accounts made up to 30 September 2017
16 Feb 2018 AA Total exemption full accounts made up to 30 September 2016
16 Feb 2018 CS01 Confirmation statement made on 7 November 2017 with updates
16 Feb 2018 RT01 Administrative restoration application
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
09 Nov 2016 CH01 Director's details changed for Mr Robin Scott Forster on 1 November 2016