- Company Overview for OXFORD ACQUISITION 0 LIMITED (05819563)
- Filing history for OXFORD ACQUISITION 0 LIMITED (05819563)
- People for OXFORD ACQUISITION 0 LIMITED (05819563)
- Insolvency for OXFORD ACQUISITION 0 LIMITED (05819563)
- More for OXFORD ACQUISITION 0 LIMITED (05819563)
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 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2013 | LIQ MISC OC | Court order insolvency:re oc block transfer order replace liq | |
20 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Jan 2013 | TM01 | Termination of appointment of David Joseph Jacob as a director on 13 December 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 | |
22 Nov 2012 | 4.70 | Declaration of solvency | |
22 Nov 2012 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;-"In Specie" | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 | |
08 Jun 2012 | AR01 |
Annual return made up to 17 May 2012 with full list of shareholders
Statement of capital on 2012-11-06
|
|
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Dec 2011 | SH19 |
Statement of capital on 21 December 2011
|
|
21 Dec 2011 | SH20 | Statement by Directors | |
21 Dec 2011 | CAP-SS | Solvency Statement dated 21/12/11 | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2011 | AUD | Auditor's resignation | |
14 Jul 2011 | AD01 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
16 Jun 2011 | TM01 | Termination of appointment of Alan Hardgrave as a director | |
27 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
07 Apr 2011 | AP04 | Appointment of Henderson Secretarial Services Limited as a secretary | |
07 Apr 2011 | AP01 | Appointment of Mr Andrew James Formica as a director |