Advanced company searchLink opens in new window

WHITE OAK MOTORS LTD

Company number 12509051

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)
29 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2024 DS01 Application to strike the company off the register
16 Apr 2024 TM02 Termination of appointment of Francesca Jane Cane as a secretary on 8 April 2024
16 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with updates
19 Mar 2024 AD01 Registered office address changed from Heath Road Boughton Monchelsea Maidstone Kent ME17 4AD England to Heath Road Boughton Monchelsea Maidstone Kent ME17 4JD on 19 March 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 AD01 Registered office address changed from Ghl House 12-14 Albion Place Maidstone Kent ME14 5DZ England to Heath Road Boughton Monchelsea Maidstone Kent ME17 4AD on 4 December 2023
22 Sep 2023 PSC01 Notification of Francesca Jane Cane as a person with significant control on 29 December 2020
22 Sep 2023 PSC07 Cessation of John Howard Smith as a person with significant control on 18 August 2023
29 Aug 2023 TM01 Termination of appointment of John Howard Smith as a director on 18 August 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
20 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with updates
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
16 Mar 2021 PSC04 Change of details for Mr John Howard Smith as a person with significant control on 15 January 2021
12 Mar 2021 CH01 Director's details changed for Mr John Howard Smith on 15 January 2021
12 Mar 2021 CH01 Director's details changed for Mr John Howard Smith on 15 January 2021
12 Mar 2021 PSC04 Change of details for Mr John Howard Smith as a person with significant control on 15 January 2021
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 10
30 Dec 2020 AP03 Appointment of Mrs Francesca Jane Cane as a secretary on 29 December 2020
10 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-10
  • GBP 2