Advanced company searchLink opens in new window

NINE OAKS LIMITED

Company number 06685649

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2013 AD01 Registered office address changed from C/O Caroline Marsden New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 11 September 2013
05 Jun 2013 AP01 Appointment of Ellis Carlick as a director
05 Jun 2013 AP01 Appointment of Susan Lynn Shuell as a director
04 Jun 2013 TM01 Termination of appointment of Lee Shuell as a director
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2011
01 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/03/2012
29 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Apr 2010 AD01 Registered office address changed from 6 Grasmere Avenue Whitefield Manchester Lancashire M45 7GN on 29 April 2010
16 Sep 2009 363a Return made up to 01/09/09; full list of members
01 Dec 2008 225 Accounting reference date shortened from 30/09/2009 to 31/08/2009
12 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Sep 2008 NEWINC Incorporation