Advanced company searchLink opens in new window

OXFORD POOL BUILDING COMPANY LIMITED

Company number 05496388

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)
18 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
18 May 2012 4.68 Liquidators' statement of receipts and payments to 11 May 2012
18 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jan 2012 4.68 Liquidators' statement of receipts and payments to 7 December 2011
14 Jun 2011 4.68 Liquidators' statement of receipts and payments to 7 June 2011
07 Jan 2011 4.68 Liquidators' statement of receipts and payments to 7 December 2010
23 Dec 2009 AD01 Registered office address changed from The Stables, Church Walk Daventry Northamptonshire NN11 4BL on 23 December 2009
16 Dec 2009 4.20 Statement of affairs with form 4.19
16 Dec 2009 600 Appointment of a voluntary liquidator
16 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
29 Sep 2009 363a Return made up to 01/07/09; full list of members
29 Sep 2009 288b Appointment Terminated Secretary richard adams
28 Sep 2009 288c Secretary's Change of Particulars / cottons LIMITED / 01/07/2009 / HouseName/Number was: the stables, now: 338; Street was: church walk, now: stratford road; Area was: , now: shirley; Post Town was: daventry, now: solihull; Region was: northamptonshire, now: west midlands; Post Code was: NN11 4BL, now: B90 3DN
28 Jul 2009 288a Secretary appointed cottons LIMITED
18 Feb 2009 288b Appointment Terminated Director elliot harding
25 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 363a Return made up to 01/07/08; full list of members
05 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Jul 2007 363a Return made up to 01/07/07; full list of members
27 Jul 2007 190 Location of debenture register
27 Jul 2007 353 Location of register of members
27 Jul 2007 287 Registered office changed on 27/07/07 from: cottons, manor house 60/66 high street daventry northamptonshire NN11 4HU
10 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006