Advanced company searchLink opens in new window

THE OXFORD NURSERY LIMITED

Company number 03121030

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)
25 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 26 July 2017
16 Aug 2016 AD01 Registered office address changed from Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG to 269 Church Street Blackpool Lancashire FY1 3PB on 16 August 2016
12 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2016 4.20 Statement of affairs with form 4.19
11 Aug 2016 600 Appointment of a voluntary liquidator
11 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
06 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Jan 2014 AA Total exemption small company accounts made up to 30 November 2012
18 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
13 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Roger Farrell on 1 November 2012
04 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
10 Sep 2010 AD01 Registered office address changed from Unit 2 Hall Farm Workshops South Moreton Didcot Oxfordshire OX11 9FD on 10 September 2010
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Dawn Andrea Farrell on 6 January 2010
06 Jan 2010 TM02 Termination of appointment of Joy Muhammed as a secretary