Advanced company searchLink opens in new window

OAK FM (HINCKLEY & NUNEATON) LIMITED

Company number 03112712

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2017 AM23 Notice of move from Administration to Dissolution
22 Jun 2017 AM10 Administrator's progress report
17 Jan 2017 2.16B Statement of affairs with form 2.14B
22 Dec 2016 2.23B Result of meeting of creditors
28 Nov 2016 2.12B Appointment of an administrator
22 Nov 2016 AD01 Registered office address changed from 72 Wilson Street Derby DE1 1PL England to Kendal House 41 Scotland Street Sheffield S3 7BS on 22 November 2016
16 Aug 2016 MR04 Satisfaction of charge 4 in full
03 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
28 Jan 2016 TM01 Termination of appointment of Stephen Orchard as a director on 1 August 2015
28 Jan 2016 TM01 Termination of appointment of Ralph Mitchell Bernard as a director on 1 August 2015
28 Jan 2016 TM01 Termination of appointment of Wendy Monica Pallot as a director on 1 August 2015
23 Jan 2016 TM01 Termination of appointment of Wendy Monica Pallot as a director on 1 August 2015
23 Jan 2016 TM01 Termination of appointment of Stephen Orchard as a director on 1 August 2015
23 Jan 2016 TM01 Termination of appointment of Ralph Mitchell Bernard as a director on 1 August 2015
23 Jan 2016 AD01 Registered office address changed from The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 72 Wilson Street Derby DE1 1PL on 23 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Mr Paul Daniel Caplin as a director on 1 August 2015
30 Sep 2015 AP01 Appointment of Mr Stephen Tarpey as a director on 1 August 2015
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Mrs Wendy Monica Pallot on 29 May 2013
29 May 2013 CH01 Director's details changed for Mr Stephen Orchard on 29 May 2013