Advanced company searchLink opens in new window

OAKTECH LIMITED

Company number 04045263

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 WU15 Notice of final account prior to dissolution
18 Apr 2018 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6JW to C/O Cg& Co Greg's Building 1 Booth Street Manchester M2 4DU on 18 April 2018
12 Apr 2018 COCOMP Order of court to wind up
12 Apr 2018 COCOMP Order of court to wind up
12 Apr 2018 WU04 Appointment of a liquidator
21 Mar 2018 COCOMP Order of court to wind up
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 2 August 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2016 RT01 Administrative restoration application
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Aug 2015 TM02 Termination of appointment of Aaron Ezair as a secretary on 30 March 2015
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2015 AA Total exemption full accounts made up to 31 March 2014
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 TM01 Termination of appointment of David William Auckland as a director on 17 March 2015
21 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 Oct 2013 TM01 Termination of appointment of Sturart Gordon as a director
29 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100