Advanced company searchLink opens in new window

OAKES NOMINEES LTD

Company number 09177077

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
21 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
02 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
09 Aug 2018 AP01 Appointment of Mrs Delia Butler as a director on 9 August 2018
09 Aug 2018 PSC01 Notification of Delia Butler as a person with significant control on 9 August 2018
10 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
14 Jul 2016 AP01 Appointment of Mr Nicholas Kirk as a director on 31 December 2015
17 Feb 2016 TM01 Termination of appointment of Cheryl Helen Dibbin as a director on 31 December 2015
17 Feb 2016 TM01 Termination of appointment of Donna Gott as a director on 31 December 2015
25 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
03 Mar 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
09 Jan 2015 AD01 Registered office address changed from Units 5 & 6, Carlisle Business Centre Carlisle Road Bradford West Yorkshire BD8 8BD England to Bank House Market St Whaley Bridge High Peak SK23 7AA on 9 January 2015