Advanced company searchLink opens in new window

CPS (OXFORD) LIMITED

Company number 02051155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2011 4.68 Liquidators' statement of receipts and payments to 23 January 2011
18 Aug 2010 4.68 Liquidators' statement of receipts and payments to 23 July 2010
08 Feb 2010 4.68 Liquidators' statement of receipts and payments to 23 January 2010
05 Aug 2009 4.68 Liquidators' statement of receipts and payments to 23 July 2009
08 Feb 2009 4.68 Liquidators' statement of receipts and payments to 23 January 2009
30 Jul 2008 4.68 Liquidators' statement of receipts and payments to 23 July 2008
29 Apr 2008 LIQ MISC INSOLVENCY:sec of state's release of liquidator
07 Feb 2008 4.68 Liquidators' statement of receipts and payments
21 Aug 2007 4.68 Liquidators' statement of receipts and payments
26 Feb 2007 4.68 Liquidators' statement of receipts and payments
04 Aug 2006 4.68 Liquidators' statement of receipts and payments
07 Feb 2006 4.68 Liquidators' statement of receipts and payments
20 Sep 2005 287 Registered office changed on 20/09/05 from: 43-45 portman square london W1H 6LY
26 Aug 2005 287 Registered office changed on 26/08/05 from: c/o poppleton & appleby the old barn caverswall park caverswall lane stoke on trent staffordshire ST3 6HP
31 Jan 2005 4.20 Statement of affairs
31 Jan 2005 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2005 600 Appointment of a voluntary liquidator
14 Jan 2005 287 Registered office changed on 14/01/05 from: eynsham road cassington oxford OX29 4EU
29 Sep 2004 AA Total exemption full accounts made up to 30 September 2003
10 Aug 2004 395 Particulars of mortgage/charge
11 May 2004 395 Particulars of mortgage/charge
22 Mar 2004 363s Return made up to 29/03/04; full list of members
22 Mar 2004 363(287) Registered office changed on 22/03/04