- Company Overview for THE OXFORD NURSERY LIMITED (03121030)
- Filing history for THE OXFORD NURSERY LIMITED (03121030)
- People for THE OXFORD NURSERY LIMITED (03121030)
- Charges for THE OXFORD NURSERY LIMITED (03121030)
- Insolvency for THE OXFORD NURSERY LIMITED (03121030)
- More for THE OXFORD NURSERY LIMITED (03121030)
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
|
|
06 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
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
|
|
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
|
|
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 |