- Company Overview for OXYGEN RESOURCING LTD (06788409)
- Filing history for OXYGEN RESOURCING LTD (06788409)
- People for OXYGEN RESOURCING LTD (06788409)
- Insolvency for OXYGEN RESOURCING LTD (06788409)
- More for OXYGEN RESOURCING LTD (06788409)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2018 | AD01 | Registered office address changed from Suite E12 Joseph's Well Westgate Leeds LS3 1AB to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 10 August 2018 | |
26 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2018 | |
17 Jul 2017 | AD01 | Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 July 2017 | |
07 Jul 2017 | LIQ02 | Statement of affairs | |
07 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
21 Apr 2016 | AP01 | Appointment of Mr Richard Leonard as a director on 13 January 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Sharon Amanda Leonard on 18 March 2016 | |
22 Mar 2016 | CH03 | Secretary's details changed for Richard Leonard on 18 March 2016 | |
22 Mar 2016 | AD01 | Registered office address changed from C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ on 22 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
07 Feb 2013 | CH03 | Secretary's details changed for Richard Leonard on 31 July 2012 | |
07 Feb 2013 | CH01 | Director's details changed for Sharon Amanda Leonard on 31 July 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |