Advanced company searchLink opens in new window

OAKES LOXLEY LIMITED

Company number 06582052

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
12 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Nov 2014 AD01 Registered office address changed from Floor 4 St James House Vicar Lane Sheffield S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014
20 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
18 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
06 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Michael John Oakes on 1 May 2011
13 May 2011 CH03 Secretary's details changed for Deborah Hartley on 1 May 2011
20 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
22 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
30 Jun 2010 AD01 Registered office address changed from C/O Hopkins Allen Procter 342 Glossop Road Sheffield S10 2HW England on 30 June 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
23 Jun 2009 363a Return made up to 01/05/09; full list of members
22 May 2008 288b Appointment terminated director highstone directors LIMITED
22 May 2008 288b Appointment terminated secretary highstone secretaries LIMITED
20 May 2008 88(2) Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\
20 May 2008 288a Secretary appointed deborah hartley
20 May 2008 288a Director appointed michael john oakes