Advanced company searchLink opens in new window

OXFORDSHIRE GARDEN FURNITURE LTD

Company number 04995792

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)
09 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2012 2.24B Administrator's progress report to 6 August 2012
09 Aug 2012 2.35B Notice of move from Administration to Dissolution on 6 August 2012
09 Feb 2012 2.24B Administrator's progress report to 11 January 2012
09 Feb 2012 2.31B Notice of extension of period of Administration
20 Sep 2011 2.24B Administrator's progress report to 7 August 2011
04 May 2011 2.23B Result of meeting of creditors
03 May 2011 2.17B Statement of administrator's proposal
13 Apr 2011 2.16B Statement of affairs with form 2.14B
12 Apr 2011 2.17B Statement of administrator's proposal
08 Apr 2011 AD01 Registered office address changed from Oceans House Noral Way Banbury Oxfordshire OX16 2AA on 8 April 2011
07 Apr 2011 2.12B Appointment of an administrator
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 100
30 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
29 Nov 2010 AP01 Appointment of Mr Clive Coules as a director
16 Nov 2010 AP03 Appointment of Mr John Howard Bavister as a secretary
15 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
19 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 6 April 2009
  • GBP 100
11 Mar 2010 AD01 Registered office address changed from 58 Manor Road Woodstock Oxfordshire OX20 1XP on 11 March 2010
05 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Jonathan Charles Aylmer on 1 October 2009
16 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 288b Appointment Terminated Secretary jacqueline wallace