Advanced company searchLink opens in new window

OAKMONT FACTORING SERVICES LIMITED

Company number 06873142

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 CS01 Confirmation statement made on 8 April 2017 with updates
19 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
08 Dec 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-12-08
  • GBP 100
08 Dec 2016 CH01 Director's details changed for James Rutherford on 1 January 2016
08 Dec 2016 CH01 Director's details changed for James Rutherford on 30 November 2015
08 Dec 2016 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2016-12-08
  • GBP 100
08 Dec 2016 CH01 Director's details changed for James Rutherford on 30 November 2014
08 Dec 2016 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2016-12-08
  • GBP 100
08 Dec 2016 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2016-12-08
  • GBP 100
08 Dec 2016 CH01 Director's details changed for James Rutherford on 30 November 2011
08 Dec 2016 AA Total exemption full accounts made up to 30 April 2015
08 Dec 2016 AA Total exemption full accounts made up to 30 April 2014
08 Dec 2016 AA Total exemption full accounts made up to 30 April 2013
08 Dec 2016 AA Total exemption full accounts made up to 30 April 2012
08 Dec 2016 AA Total exemption small company accounts made up to 30 April 2011
08 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 April 2010
08 Dec 2016 RT01 Administrative restoration application
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
05 Dec 2011 AD01 Registered office address changed from , 16 Derham Park, Yatton, Bristol, BS49 4DZ, United Kingdom on 5 December 2011