- Company Overview for OXFORD RENEWABLES LIMITED (06490218)
- Filing history for OXFORD RENEWABLES LIMITED (06490218)
- People for OXFORD RENEWABLES LIMITED (06490218)
- Insolvency for OXFORD RENEWABLES LIMITED (06490218)
- More for OXFORD RENEWABLES LIMITED (06490218)
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) |
---|---|---|---|
16 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2023 | AD01 | Registered office address changed from The Old Dairy Path Hill Goring Heath Oxfordshire RG8 7RE to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 21 December 2023 | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | LIQ02 | Statement of affairs | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
25 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2023 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
25 May 2022 | PSC04 | Change of details for Mr. James Welch Norman as a person with significant control on 23 May 2022 | |
25 May 2022 | PSC07 | Cessation of James Michael Dowling as a person with significant control on 23 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 May 2019 | TM01 | Termination of appointment of Jakob Maximilian Fey as a director on 14 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Marek Zawadzki as a director on 14 May 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of James Michael Dowling as a director on 19 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |