Advanced company searchLink opens in new window

OXFORD HOTEL MANAGEMENT LIMITED

Company number 06821869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 27 June 2013
08 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 June 2012
12 Jul 2011 AD01 Registered office address changed from 49 Gervis Road Bournemouth Dorset BH1 3DE on 12 July 2011
06 Jul 2011 4.20 Statement of affairs with form 4.19
06 Jul 2011 600 Appointment of a voluntary liquidator
06 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-28
27 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2011 TM02 Termination of appointment of Poole Nominees Ii Limited as a secretary
25 Oct 2010 AD01 Registered office address changed from 87 North Road Poole Dorset BH14 0LT on 25 October 2010
29 Jun 2010 CERTNM Company name changed rel hotel management LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-04-25
29 Jun 2010 CONNOT Change of name notice
26 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
26 Feb 2010 CH04 Secretary's details changed for Poole Nominees Ii Limited on 17 February 2010
08 Jul 2009 288b Appointment Terminated Director chandra ashfield
23 Jun 2009 288a Director appointed andrew peter scott
17 Feb 2009 NEWINC Incorporation