- Company Overview for OXFORDSHIRE BADMINTON PERFORMANCE CENTRE LIMITED (06973592)
- Filing history for OXFORDSHIRE BADMINTON PERFORMANCE CENTRE LIMITED (06973592)
- People for OXFORDSHIRE BADMINTON PERFORMANCE CENTRE LIMITED (06973592)
- More for OXFORDSHIRE BADMINTON PERFORMANCE CENTRE LIMITED (06973592)
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
|
|
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
|
|
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
|
|
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 |