OAKLEAF INDEPENDENT FINANCIAL SERVICES LIMITED

6th Floor, Bank House 6th Floor, Bank House, Birmingham, B2 5AL
StatusLIQUIDATION
Company No.07760682
CategoryPrivate Limited Company
Incorporated02 Sep 2011
Age12 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

OAKLEAF INDEPENDENT FINANCIAL SERVICES LIMITED is an liquidation private limited company with number 07760682. It was incorporated 12 years, 8 months, 29 days ago, on 02 September 2011. The company address is 6th Floor, Bank House 6th Floor, Bank House, Birmingham, B2 5AL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2024

Action Date: 30 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-30

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077606820003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

New address: 6th Floor, Bank House Cherry Street Birmingham B2 5AL

Old address: Honeybourne Place Jessop Avenue Cheltenham GL50 3SH England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Capital

Type: SH19

Capital : 676 GBP

Date: 2022-07-18

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/22

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Stephen Harding

Termination date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-21

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2021

Action Date: 21 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077606820001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077606820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077606820003

Charge creation date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Stephen Charles Harper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

New address: Honeybourne Place Jessop Avenue Cheltenham GL50 3SH

Change date: 2021-02-25

Old address: Margaret House 2 Devonshire Crescent Leeds West Yorkshire LS8 1EP

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 07 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077606820002

Charge creation date: 2021-01-07

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2021

Action Date: 07 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-07

Charge number: 077606820001

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Harold Hudson

Termination date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Stephen Harding

Appointment date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Harper

Appointment date: 2020-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Harold Hudson

Cessation date: 2020-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-22

Psc name: Attivo Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2020

Action Date: 15 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-15

Capital : 676 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Peter William Lane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Lane

Appointment date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: Ramwood House Mansion Lane Leeds LS8 2HL United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blacksco 29 LIMITED\certificate issued on 19/10/11

Documents

View document PDF

Change of name notice

Date: 19 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYM OPTICS LTD

4 HADLEIGH CLOSE,BOLTON,BL1 7RQ

Number:09226046
Status:ACTIVE
Category:Private Limited Company

DIRTY LAB UK LIMITED

FIRST FLOOR, CHARLES HOUSE,LONDON,NW3 5JJ

Number:08939852
Status:ACTIVE
Category:Private Limited Company

ISTANBUL TURKISH BARBER LTD

1234 SHETTLESTON ROAD,GLASGOW,G32 7PG

Number:SC453543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KILDONAN SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10305183
Status:ACTIVE
Category:Private Limited Company

LION HR LTD.

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10732565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARLIGHT PROPERTIES LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:01663823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source