- Company Overview for OXFORDSHIRE GARDEN FURNITURE LTD (04995792)
- Filing history for OXFORDSHIRE GARDEN FURNITURE LTD (04995792)
- People for OXFORDSHIRE GARDEN FURNITURE LTD (04995792)
- Charges for OXFORDSHIRE GARDEN FURNITURE LTD (04995792)
- Insolvency for OXFORDSHIRE GARDEN FURNITURE LTD (04995792)
- More for OXFORDSHIRE GARDEN FURNITURE LTD (04995792)
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
|
|
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
|
|
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2009
|
|
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 |