OXFORD DESIGNERS & ILLUSTRATORS LIMITED
Company number 03635654
- Company Overview for OXFORD DESIGNERS & ILLUSTRATORS LIMITED (03635654)
- Filing history for OXFORD DESIGNERS & ILLUSTRATORS LIMITED (03635654)
- People for OXFORD DESIGNERS & ILLUSTRATORS LIMITED (03635654)
- Charges for OXFORD DESIGNERS & ILLUSTRATORS LIMITED (03635654)
- Insolvency for OXFORD DESIGNERS & ILLUSTRATORS LIMITED (03635654)
- More for OXFORD DESIGNERS & ILLUSTRATORS LIMITED (03635654)
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) |
---|---|---|---|
18 Jul 2024 | WU07 | Progress report in a winding up by the court | |
24 Jul 2023 | WU07 | Progress report in a winding up by the court | |
04 Jul 2022 | WU07 | Progress report in a winding up by the court | |
05 Jul 2021 | WU07 | Progress report in a winding up by the court | |
18 Aug 2020 | WU07 | Progress report in a winding up by the court | |
30 Dec 2019 | WU04 | Appointment of a liquidator | |
30 Dec 2019 | COCOMP | Order of court to wind up | |
31 Jul 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jun 2019 | AD01 | Registered office address changed from Suite M Kidlington Centre Kidlington Centre High Street Kidlington Oxfordshire OX5 2DL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 25 June 2019 | |
08 Apr 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
25 Feb 2019 | CVA4 | Notice of completion of voluntary arrangement | |
23 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
02 Aug 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
30 May 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2018 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
20 Sep 2017 | PSC02 | Notification of Oxford Designers & Illustrators Trustees Limited as a person with significant control on 7 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of Andrew Richard King as a person with significant control on 7 September 2017 | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
30 Mar 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Oct 2015 | TM01 | Termination of appointment of Andrew Richard King as a director on 14 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Roger Owen Noel as a director on 14 October 2015 |