Advanced company searchLink opens in new window

OAKMAYNE PROPERTIES (E & C) LIMITED

Company number 04293142

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)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
11 Jan 2012 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
09 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Dec 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
11 Dec 2009 AP03 Appointment of Mr Richard Wallace as a secretary
11 Dec 2009 TM02 Termination of appointment of Jacqueline Skovron as a secretary
24 Jul 2009 AA Accounts made up to 31 March 2009
24 Jul 2009 288b Appointment Terminated Director michael benjamin
16 Jan 2009 AA Accounts made up to 31 March 2008
23 Oct 2008 363a Return made up to 25/09/08; full list of members
18 Jun 2008 AA Accounts made up to 31 March 2007
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Nov 2007 395 Particulars of mortgage/charge
19 Nov 2007 287 Registered office changed on 19/11/07 from: regina house 124 finchley road london NW3 5JS
13 Nov 2007 363a Return made up to 25/09/07; full list of members
09 Mar 2007 288b Director resigned
09 Mar 2007 288b Secretary resigned
09 Mar 2007 288a New secretary appointed