- Company Overview for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
- Filing history for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
- People for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
- Charges for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
- More for OXFORD & WITNEY FACTORS (1972) LIMITED (01075863)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | SH19 |
Statement of capital on 13 December 2021
|
|
13 Dec 2021 | CAP-SS | Solvency Statement dated 30/11/21 | |
13 Dec 2021 | SH20 | Statement by Directors | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Apr 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 May 2019 | AD01 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 8 Grove Street Oxford OX2 7JT on 29 May 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
05 Feb 2019 | CH01 | Director's details changed for Mr Shaun Denton on 30 October 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mrs Elizabeth Wendy Denton on 30 October 2018 | |
21 Dec 2018 | PSC07 | Cessation of Shaun Denton as a person with significant control on 31 July 2018 | |
21 Dec 2018 | PSC02 | Notification of Oxford & Witney Factors (2018) Limited as a person with significant control on 31 July 2018 | |
21 Dec 2018 | PSC07 | Cessation of Elizabeth Wendy Denton as a person with significant control on 31 July 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Aug 2018 | TM01 | Termination of appointment of Sydney Sylvanus Denton as a director on 31 July 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Bernard Booth as a director on 31 July 2018 |