OAK FM LIMITED: Filings
Overview
| Company Name | OAK FM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03380201 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OAK FM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 26 pages | AM23 | ||||||||||
Administrator's progress report | 27 pages | AM10 | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Result of meeting of creditors | 46 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 45 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from 72 Wilson Street Derby DE1 1PL England to Kendal House 41 Scotland Street Sheffield S3 7BS on Nov 23, 2016 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Stephen Orchard as a director on Aug 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Ralph Mitchell Bernard as a director on Aug 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Wendy Monica Pallot as a director on Aug 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Wendy Pallot as a secretary on Aug 01, 2015 | 2 pages | TM02 | ||||||||||
Registered office address changed from The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 72 Wilson Street Derby DE1 1PL on Jan 23, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Wendy Monica Pallot as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Orchard as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ralph Mitchell Bernard as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wendy Pallot as a secretary on Aug 01, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Paul Daniel Caplin as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Tarpey as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0