- Company Overview for OXNEY TRADING LIMITED (06415991)
- Filing history for OXNEY TRADING LIMITED (06415991)
- People for OXNEY TRADING LIMITED (06415991)
- Insolvency for OXNEY TRADING LIMITED (06415991)
- More for OXNEY TRADING LIMITED (06415991)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2016 | |
20 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 9 February 2015 | |
14 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2014 | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2013 | |
01 Feb 2013 | LIQ MISC OC | Court order insolvency:court order liquidator replacement 23/10/2012 | |
01 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Jul 2012 | AD01 | Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT United Kingdom on 3 July 2012 | |
25 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
|
|
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
10 Feb 2011 | AD01 | Registered office address changed from the Ferry Inn Stone in Oxney Stone Tenterden Kent TN30 7JY on 10 February 2011 | |
28 Jan 2011 | AD01 | Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY on 28 January 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
12 Oct 2010 | TM01 | Termination of appointment of Raymond Pratt as a director | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Geoffrey Paul Withers Green on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Raymond Leslie Pratt on 2 November 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |