OKEFORD INVESTMENTS LIMITED

04092661
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7AG

Documents

Documents
Date Category Description Pages
15 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 Feb 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 May 2018 resolution Resolution 1 Buy now
11 May 2018 accounts Annual Accounts 9 Buy now
22 Nov 2017 officers Appointment of director (Mr James Duncan Currey) 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2016 accounts Annual Accounts 6 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 officers Termination of appointment of director (Jonathan Richard Day) 1 Buy now
21 Oct 2016 officers Termination of appointment of director (Jonathan Richard Day) 1 Buy now
18 May 2016 accounts Annual Accounts 6 Buy now
27 Nov 2015 annual-return Annual Return 6 Buy now
03 Jun 2015 accounts Annual Accounts 6 Buy now
22 Oct 2014 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 23 Buy now
07 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
21 Oct 2013 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 19 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 19 Buy now
19 Oct 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 19 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 accounts Annual Accounts 17 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Jonathan Richard Day) 2 Buy now
27 Oct 2009 accounts Annual Accounts 19 Buy now
30 Oct 2008 accounts Annual Accounts 18 Buy now
23 Oct 2008 annual-return Return made up to 18/10/08; full list of members 4 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 59 charlotte road london EC2A 3QW 1 Buy now
25 Oct 2007 annual-return Return made up to 18/10/07; full list of members 3 Buy now
11 Sep 2007 accounts Annual Accounts 19 Buy now
26 Oct 2006 annual-return Return made up to 18/10/06; full list of members 3 Buy now
19 Oct 2006 accounts Annual Accounts 19 Buy now
24 Oct 2005 annual-return Return made up to 18/10/05; full list of members 3 Buy now
20 Oct 2005 accounts Annual Accounts 17 Buy now
13 Jun 2005 capital Ad 31/12/04--------- £ si 200@1=200 £ ic 200/400 2 Buy now
13 Jun 2005 capital Ad 16/03/05--------- £ si 100@1=100 £ ic 100/200 2 Buy now
08 Feb 2005 accounts Annual Accounts 14 Buy now
09 Nov 2004 annual-return Return made up to 18/10/04; full list of members 7 Buy now
09 Nov 2004 officers New director appointed 1 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
11 Aug 2004 address Registered office changed on 11/08/04 from: 6 spring mews london W1U 6AS 1 Buy now
19 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2003 annual-return Return made up to 18/10/03; full list of members 8 Buy now
25 Sep 2003 accounts Annual Accounts 9 Buy now
29 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2003 capital Ad 14/06/01--------- £ si 98@1 2 Buy now
02 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2003 resolution Resolution 1 Buy now
03 Dec 2002 annual-return Return made up to 18/10/02; full list of members 8 Buy now
16 Aug 2002 accounts Annual Accounts 8 Buy now
20 Dec 2001 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
22 Nov 2001 annual-return Return made up to 18/10/01; full list of members 6 Buy now
27 Oct 2001 address Registered office changed on 27/10/01 from: geo little sebire & co victoria house 64 paul street london EC2A 4TT 1 Buy now
19 Jul 2001 officers Director resigned 1 Buy now
19 Jul 2001 officers Secretary resigned;director resigned 1 Buy now
19 Jul 2001 officers New director appointed 3 Buy now
19 Jul 2001 officers New secretary appointed;new director appointed 3 Buy now
11 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2000 incorporation Incorporation Company 19 Buy now