Advanced company searchLink opens in new window

OAKFORD HOMES (HALNAKER) LIMITED

Company number 07284805

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2015 DS01 Application to strike the company off the register
27 Oct 2015 TM01 Termination of appointment of David John Stuart Hughes as a director on 22 October 2015
27 Oct 2015 TM01 Termination of appointment of John Howard Smithers as a director on 22 October 2015
27 Oct 2015 TM01 Termination of appointment of Gary Neil Hawkins as a director on 22 October 2015
27 Oct 2015 TM01 Termination of appointment of Paul Michael Albert Rowland as a director on 22 October 2015
17 Aug 2015 AA Total exemption small company accounts made up to 24 March 2015
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
12 Jan 2015 AD01 Registered office address changed from 41 Eastcheap London EC3M 1DT to Farr House 4 New Park Road Chichester West Sussex PO19 7XA on 12 January 2015
29 Sep 2014 AA Accounts for a small company made up to 24 March 2014
07 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
23 Aug 2013 AA Accounts for a small company made up to 24 March 2013
27 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
06 Jun 2013 MR04 Satisfaction of charge 1 in full
06 Jun 2013 MR04 Satisfaction of charge 2 in full
18 Sep 2012 AA Accounts for a small company made up to 24 March 2012
29 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Sarah Foster Wickens on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Mr Gary Neil Hawkins on 29 June 2012
15 Sep 2011 AA Accounts for a small company made up to 24 March 2011
29 Jun 2011 CH01 Director's details changed for Mr John Howard Smithers on 17 May 2011
28 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mr Paul Michael Albert Rowland as a director
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2