Advanced company searchLink opens in new window

OAKFIELD LEISURE LIMITED

Company number 07224695

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 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2022 AA Accounts for a small company made up to 30 September 2021
22 Jun 2022 DS01 Application to strike the company off the register
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
08 Jul 2021 AA Accounts for a small company made up to 30 September 2020
20 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
07 Jul 2020 AA Accounts for a small company made up to 30 September 2019
22 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
06 Jun 2019 AA Accounts for a small company made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
14 Jun 2018 AA Accounts for a small company made up to 30 September 2017
20 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
30 Jun 2017 AA Accounts for a small company made up to 30 September 2016
21 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
27 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
27 Jan 2016 AD01 Registered office address changed from 4 Highfield Road Clipstone Mansfield Nottinghamshire NG21 9ER to The Maltings 63 High Street Ware Hertfordshire SG12 9AD on 27 January 2016
26 Jan 2016 TM01 Termination of appointment of Diane Christine Swanborough as a director on 20 January 2016
26 Jan 2016 TM01 Termination of appointment of Carl Spencer as a director on 20 January 2016
26 Jan 2016 TM01 Termination of appointment of Raymond Erwin Malkowski as a director on 20 January 2016
26 Jan 2016 AP03 Appointment of Mr Roger Stuart Gambles as a secretary on 20 January 2016
26 Jan 2016 AP01 Appointment of Mr Barry David Gilbert as a director on 20 January 2016
26 Jan 2016 AP01 Appointment of Mr Andrew Peter Morris as a director on 20 January 2016
26 Jan 2016 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015