Advanced company searchLink opens in new window

ALPHA OAK FLOORING & JOINERY LIMITED

Company number 06877228

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 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 TM01 Termination of appointment of Simon Marks as a director
29 May 2013 TM02 Termination of appointment of Simon Marks as a secretary
08 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 45
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Jun 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for David John Charles Jones on 15 April 2010
28 Jun 2010 CH01 Director's details changed for Mr Simon Alan Marks on 15 April 2010
28 Jun 2010 CH03 Secretary's details changed for Simon Alan Marks on 15 April 2010
08 Dec 2009 AP01 Appointment of David Edward Redge as a director
08 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 15
29 Sep 2009 288b Appointment terminated director andre morgan
29 Apr 2009 88(2) Ad 15/04/09\gbp si 28@1=28\gbp ic 2/30\
29 Apr 2009 287 Registered office changed on 29/04/2009 from 31 church street bishops castle shropshire SY9 5AD united kingdom
29 Apr 2009 288a Director and secretary appointed simon alan marks
29 Apr 2009 288a Director appointed andre mervyn morgan
29 Apr 2009 288a Director appointed david john charles jones
15 Apr 2009 288b Appointment terminated secretary theydon secretaries LIMITED
15 Apr 2009 288b Appointment terminated director elizabeth davies
15 Apr 2009 NEWINC Incorporation