Advanced company searchLink opens in new window

OXFORDSHIRE BADMINTON PERFORMANCE CENTRE LIMITED

Company number 06973592

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2016 DS01 Application to strike the company off the register
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5
27 Jul 2015 TM01 Termination of appointment of Stephen Neil Pope as a director on 27 July 2015
27 Jul 2015 TM01 Termination of appointment of Callum George Blair as a director on 27 July 2015
27 Jul 2015 TM01 Termination of appointment of Nichola Karen Gilder as a director on 27 July 2015
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5
28 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 5
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of Lee Ackrell as a director
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
30 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 August 2010
04 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Ms Nichola Karen Gilder on 27 July 2010
15 Nov 2009 AP01 Appointment of Mr Callum George Blair as a director
15 Nov 2009 CH01 Director's details changed for Mr Robert Graham Mckinney on 9 November 2009
15 Nov 2009 CH03 Secretary's details changed for Mr Robert Graham Mckinney on 9 November 2009
27 Jul 2009 NEWINC Incorporation