Advanced company searchLink opens in new window

OAKHILL PRODUCTS LTD

Company number 06424740

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
07 Apr 2017 AA Micro company accounts made up to 31 July 2016
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
10 Dec 2015 AD01 Registered office address changed from C/O Mr N Hardwick 32 32 Kimpton Road Sutton Surrey SM3 9RB to Kestrel House Garth Road Morden Surrey SM4 4LP on 10 December 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 AD01 Registered office address changed from Brymec House Redlands Ullswater Industrial Estate Coulsdon Surrey CR5 2HT to C/O Mr N Hardwick 32 32 Kimpton Road Sutton Surrey SM3 9RB on 10 December 2014
04 Sep 2014 TM01 Termination of appointment of Samuel John Purdom as a director on 1 September 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
14 Aug 2013 TM01 Termination of appointment of Glen Reiner as a director
14 Aug 2013 TM01 Termination of appointment of Michael Napthine as a director
14 Aug 2013 TM01 Termination of appointment of Kevin Stanley as a director
14 Aug 2013 TM02 Termination of appointment of Kevin Stanley as a secretary
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Feb 2013 AP01 Appointment of Mr Damian Lynes as a director
14 Feb 2013 AP01 Appointment of Mr John Dudley Harwood as a director
14 Feb 2013 AP01 Appointment of Mr Samuel John Purdom as a director
14 Feb 2013 AP01 Appointment of Mr David Vernon Cooper as a director
14 Feb 2013 TM01 Termination of appointment of David Cooper as a director
14 Feb 2013 AP01 Appointment of Mr David Vernon Cooper as a director