- Company Overview for OAKMONT FACTORING SERVICES LIMITED (06873142)
- Filing history for OAKMONT FACTORING SERVICES LIMITED (06873142)
- People for OAKMONT FACTORING SERVICES LIMITED (06873142)
- More for OAKMONT FACTORING SERVICES LIMITED (06873142)
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
|
|
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
|
|
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
|
|
08 Dec 2016 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2016-12-08
|
|
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
|
|
05 Dec 2011 | AD01 | Registered office address changed from , 16 Derham Park, Yatton, Bristol, BS49 4DZ, United Kingdom on 5 December 2011 |