- Company Overview for OX-AN GAS DETECTION LTD (05900372)
- Filing history for OX-AN GAS DETECTION LTD (05900372)
- People for OX-AN GAS DETECTION LTD (05900372)
- Charges for OX-AN GAS DETECTION LTD (05900372)
- Insolvency for OX-AN GAS DETECTION LTD (05900372)
- More for OX-AN GAS DETECTION LTD (05900372)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2014 | L64.07 | Completion of winding up | |
10 Oct 2013 | LIQ MISC | Insolvency:secretary of state's notice to court of official receiver's release as liquidator | |
26 Nov 2012 | COCOMP | Order of court to wind up | |
31 Oct 2012 | CH01 | Director's details changed for Rosemary Ann Coupland on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Raymond Nigel Coupland on 31 October 2012 | |
31 Oct 2012 | CH03 | Secretary's details changed for Raymond Nigel Coupland on 31 October 2012 | |
21 Sep 2012 | AR01 |
Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-09-21
|
|
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from Fleets Offices Fleets Lane Rylstone Skipton North Yorkshire BD23 6NA on 28 July 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Rosemary Ann Coupland on 1 January 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Raymond Nigel Coupland on 1 January 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Sep 2009 | 363a | Return made up to 09/08/09; full list of members | |
10 Sep 2009 | 288c | Director and secretary's change of particulars / raymond coupland / 01/05/2009 | |
10 Sep 2009 | 288c | Director's change of particulars / rosemary coupland / 01/05/2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
13 Nov 2008 | 363a | Return made up to 09/08/08; full list of members | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from unit 15 colne commercial centre exchange street colne lancashire BB8 0SQ | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
17 Aug 2007 | 363a | Return made up to 09/08/07; full list of members | |
30 May 2007 | 395 | Particulars of mortgage/charge |