Advanced company searchLink opens in new window

THE YARD OAKHAM LIMITED

Company number 10402116

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)
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2022 AA01 Current accounting period extended from 29 September 2022 to 31 December 2022
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 PSC07 Cessation of Janice Owers as a person with significant control on 10 March 2022
27 Jun 2022 AD01 Registered office address changed from Blyth Community Enterprise Centre. Ridley Street Blyth Northumberland NE24 3AG England to Unit 20B Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 27 June 2022
23 Jun 2022 AD01 Registered office address changed from Westview House 9 Hectors Way Oakham Rutland LE15 6JZ England to Blyth Community Enterprise Centre. Ridley Street Blyth Northumberland NE24 3AG on 23 June 2022
22 Jun 2022 AD01 Registered office address changed from Westview House 9 Hectors Way Oakham LE15 6JZ United Kingdom to Westview House 9 Hectors Way Oakham Rutland LE15 6JZ on 22 June 2022
10 Mar 2022 TM01 Termination of appointment of Janice Owers as a director on 10 March 2022
14 Dec 2021 AA Micro company accounts made up to 29 September 2020
01 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
24 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
09 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with updates
02 Sep 2019 AA Micro company accounts made up to 30 September 2018
29 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
16 Aug 2018 AA Micro company accounts made up to 30 September 2017
19 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
19 Nov 2017 PSC01 Notification of Mark Geoffrey Owers as a person with significant control on 1 February 2017
19 Nov 2017 AP01 Appointment of Mr Mark Geoffrey Owers as a director on 1 February 2017
08 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
28 Oct 2016 TM01 Termination of appointment of Mark Geoffrey Owers as a director on 25 October 2016
28 Oct 2016 TM01 Termination of appointment of Alexander Mark Owers as a director on 25 October 2016
29 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-29
  • GBP 100