Advanced company searchLink opens in new window

OAKES DESIGN LIMITED

Company number 06352663

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2010 DS01 Application to strike the company off the register
17 Sep 2009 363a Return made up to 28/08/09; full list of members
06 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Oct 2008 288c Director's Change of Particulars / christopher oakes / 15/10/2008 / HouseName/Number was: fieldings, now: 41; Street was: rosemary lane, now: haselrigge road; Post Town was: egham, now: london; Region was: surrey, now: ; Post Code was: TW20 8PT, now: SW4 7EN
15 Oct 2008 287 Registered office changed on 15/10/2008 from fieldings rosemary lane egham surrey TW20 8PT united kingdom
26 Sep 2008 363a Return made up to 28/08/08; full list of members
25 Sep 2008 287 Registered office changed on 25/09/2008 from 67 deeside road london SW17 0PH
30 Apr 2008 288c Director's Change of Particulars / christopher oakes / 30/04/2008 / HouseName/Number was: , now: fieldings; Street was: flat 67, now: rosemary lane; Area was: deeside road, tooting, now: ; Post Town was: london, now: egham; Region was: , now: surrey; Post Code was: SW17 0PH, now: TW20 8PT; Country was: , now: united kingdom
18 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Sep 2007 225 Accounting reference date shortened from 31/08/08 to 31/07/08
28 Aug 2007 NEWINC Incorporation