Advanced company searchLink opens in new window

OAK APPLE YORKSHIRE LIMITED

Company number 06642821

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2014 DS01 Application to strike the company off the register
29 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
29 Oct 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
14 Jul 2010 TM01 Termination of appointment of Phillip Tate as a director
02 Jun 2010 CERTNM Company name changed oakapple decor LTD\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
28 May 2010 CONNOT Change of name notice
22 Apr 2010 AD01 Registered office address changed from 32a Carr Grange Works White Rose Way Doncaster South Yorkshire DN4 5HY on 22 April 2010
15 Apr 2010 TM02 Termination of appointment of Phillip Tate as a secretary
25 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Sep 2009 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
20 Aug 2009 363a Return made up to 10/07/09; full list of members
29 Jul 2008 288a Director appointed michael andrew shaw
24 Jul 2008 288a Director and secretary appointed phillip maurice tate
24 Jul 2008 88(2) Ad 11/07/08\gbp si 1@1=1\gbp ic 1/2\
24 Jul 2008 287 Registered office changed on 24/07/2008 from c/o thimbleby & co 40 main street auckley doncaster DN9 3HS england
17 Jul 2008 288b Appointment terminated director highstone directors LIMITED
17 Jul 2008 288b Appointment terminated secretary highstone secretaries LIMITED
10 Jul 2008 NEWINC Incorporation