Advanced company searchLink opens in new window

OAK CONTRACT SOLUTIONS LIMITED

Company number 06738373

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 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2014 4.68 Liquidators' statement of receipts and payments to 1 March 2014
12 Apr 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
13 Mar 2012 4.20 Statement of affairs with form 4.19
06 Mar 2012 600 Appointment of a voluntary liquidator
06 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Feb 2012 AD01 Registered office address changed from C/O C/O Kja Group Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT United Kingdom on 20 February 2012
10 Jan 2012 AD01 Registered office address changed from Unit 4C Langthwaite Grange Industrial Estate South Kirkby Pontefract West Yorkshire WF9 3AP United Kingdom on 10 January 2012
25 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
25 Nov 2011 CH01 Director's details changed for Mr John Robert Cussins on 1 November 2011
25 Nov 2011 CH01 Director's details changed for Mr James Ritchie Kilner on 1 November 2011
24 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
21 Nov 2011 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT United Kingdom on 21 November 2011
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2011 AP01 Appointment of Mr John Robert Cussins as a director on 1 November 2011
01 Nov 2011 TM02 Termination of appointment of Claire Cook as a secretary on 1 November 2011
01 Nov 2011 AD01 Registered office address changed from Oak House Werner Court Blue Ridge Park Glasshoughton Castleford West Yorkshire WF10 4TN on 1 November 2011
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
01 Nov 2011 AP01 Appointment of Mr James Ritchie Kilner as a director on 1 November 2011
01 Nov 2011 TM01 Termination of appointment of Andrew Paul Cook as a director on 1 November 2011
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
12 Nov 2010 CH03 Secretary's details changed for Claire Cook on 1 October 2009
08 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009