Advanced company searchLink opens in new window

OAKLEAF MOTORSPORT LIMITED

Company number 07597289

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
19 Dec 2016 AA Micro company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
18 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
17 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Dec 2014 CERTNM Company name changed oakleaf kawasaki motocross LIMITED\certificate issued on 17/12/14
  • RES15 ‐ Change company name resolution on 2014-12-03
17 Dec 2014 CONNOT Change of name notice
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
29 Oct 2013 AD01 Registered office address changed from Albion House 4 Belvedere Road Taunton Somerset TA1 1BW United Kingdom on 29 October 2013
01 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 8 December 2011
03 May 2011 CH01 Director's details changed for Shaun Mark Anthony on 27 April 2011
13 Apr 2011 AP01 Appointment of Shaun Mark Anthony as a director
13 Apr 2011 TM01 Termination of appointment of Joanna Saban as a director
08 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted