Advanced company searchLink opens in new window

OAK SPIRE LIMITED

Company number 09196542

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)
01 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2019 AD01 Registered office address changed from The Old Vicarage Eartham Chichester West Sussex PO18 0LP to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 26 September 2019
25 Sep 2019 LIQ01 Declaration of solvency
25 Sep 2019 600 Appointment of a voluntary liquidator
25 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-16
10 Sep 2019 MR04 Satisfaction of charge 091965420001 in full
10 Sep 2019 MR04 Satisfaction of charge 091965420002 in full
09 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
28 Aug 2019 PSC04 Change of details for Mr Jonathan Hobson as a person with significant control on 30 April 2019
28 Aug 2019 PSC04 Change of details for Mrs Katherine Jane Smee as a person with significant control on 30 April 2019
28 Aug 2019 PSC07 Cessation of David Hobson as a person with significant control on 30 April 2019
28 Aug 2019 PSC07 Cessation of Angela Hobson as a person with significant control on 30 April 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Feb 2019 MR04 Satisfaction of charge 091965420003 in full
26 Nov 2018 PSC04 Change of details for Mrs Katherine Jane Smee as a person with significant control on 23 November 2018
23 Nov 2018 CH01 Director's details changed for Mr Jonathan Hobson on 23 November 2018
23 Nov 2018 CH01 Director's details changed for Mrs Katherine Smee on 23 November 2018
23 Nov 2018 PSC04 Change of details for Mrs Katherine Jane Smee as a person with significant control on 23 November 2018
12 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
11 Sep 2018 CH01 Director's details changed for Mrs Katherine Smee on 11 September 2018
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Oct 2017 MR01 Registration of charge 091965420003, created on 11 October 2017
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016