Download leads from Nexok and grow your business. Find out more

Oakfield Manchester Limited

Documents

Total Documents31
Total Pages132

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off
20 October 2015Final Gazette dissolved via voluntary strike-off
7 July 2015First Gazette notice for voluntary strike-off
7 July 2015First Gazette notice for voluntary strike-off
26 June 2015Application to strike the company off the register
26 June 2015Application to strike the company off the register
12 June 2015Registered office address changed from Quarry Bank House Quarry Bank Road Styal Wilmslow Cheshire SK9 4LA to 48 Styal Road Wilmslow Cheshire SK9 4AG on 12 June 2015
12 June 2015Registered office address changed from Quarry Bank House Quarry Bank Road Styal Wilmslow Cheshire SK9 4LA to 48 Styal Road Wilmslow Cheshire SK9 4AG on 12 June 2015
14 July 2014Registered office address changed from Quarry Bank House Quarry Bank Road Styal Wilmslow Cheshire SK9 4LA England to Quarry Bank House Quarry Bank Road Styal Wilmslow Cheshire SK9 4LA on 14 July 2014
14 July 2014Registered office address changed from Quarry Bank House Quarry Bank Road Styal Wilmslow Cheshire SK9 4LA England to Quarry Bank House Quarry Bank Road Styal Wilmslow Cheshire SK9 4LA on 14 July 2014
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Registered office address changed from 72 Hollin Lane Styal Wilmslow Cheshire SK9 4JJ United Kingdom to Quarry Bank House Quarry Bank Road Styal Wilmslow Cheshire SK9 4LA on 14 July 2014
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Registered office address changed from 72 Hollin Lane Styal Wilmslow Cheshire SK9 4JJ United Kingdom to Quarry Bank House Quarry Bank Road Styal Wilmslow Cheshire SK9 4LA on 14 July 2014
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
11 June 2014Compulsory strike-off action has been discontinued
11 June 2014Compulsory strike-off action has been discontinued
10 June 2014First Gazette notice for compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
5 June 2014Total exemption small company accounts made up to 30 June 2013
5 June 2014Total exemption small company accounts made up to 30 June 2013
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
4 July 2013Director's details changed for Mr Michael Kevin Davidson on 6 August 2012
4 July 2013Director's details changed for Mr Michael Kevin Davidson on 6 August 2012
4 July 2013Director's details changed for Mr Michael Kevin Davidson on 6 August 2012
12 November 2012Registered office address changed from 34 Oakfield Road Stockport SK3 8SG England on 12 November 2012
12 November 2012Registered office address changed from 34 Oakfield Road Stockport SK3 8SG England on 12 November 2012
8 June 2012Incorporation
8 June 2012Incorporation
Sign up now to grow your client base. Plans & Pricing