- Company Overview for OXFORD WORKSHOPS LIMITED (02417495)
- Filing history for OXFORD WORKSHOPS LIMITED (02417495)
- People for OXFORD WORKSHOPS LIMITED (02417495)
- More for OXFORD WORKSHOPS LIMITED (02417495)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2019 | DS01 | Application to strike the company off the register | |
13 May 2019 | TM01 | Termination of appointment of Mark Robert Dilloway as a director on 17 April 2019 | |
13 May 2019 | AP01 | Appointment of Ms Laura Dilloway as a director on 17 April 2019 | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Mark Robert Dilloway as a person with significant control on 1 January 2017 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AD01 | Registered office address changed from 3 Wey Court Mary Road Guildford Surrey GU1 4QU to C/O a J Bennewith & Co Ynot House 3 Wey Court Mary Road Guildford Surrey GU1 4QU on 21 September 2015 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
17 Apr 2014 | AD01 | Registered office address changed from Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF on 17 April 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Sep 2012 | TM02 | Termination of appointment of Diane Benford as a secretary | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders |