- Company Overview for OXFORD GYNAECOLOGY LTD (06914834)
- Filing history for OXFORD GYNAECOLOGY LTD (06914834)
- People for OXFORD GYNAECOLOGY LTD (06914834)
- Insolvency for OXFORD GYNAECOLOGY LTD (06914834)
- More for OXFORD GYNAECOLOGY LTD (06914834)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2022 | |
10 Aug 2021 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to The Shard 32 London Bridge Street London SE1 9SG on 10 August 2021 | |
09 Aug 2021 | LIQ01 | Declaration of solvency | |
09 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
22 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
22 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Dr Philippa Claire Jackson on 1 May 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Dr Simon Jackson on 1 May 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
01 Jul 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |