- Company Overview for OXFORD POOL AND LEISURE LTD (07064825)
- Filing history for OXFORD POOL AND LEISURE LTD (07064825)
- People for OXFORD POOL AND LEISURE LTD (07064825)
- More for OXFORD POOL AND LEISURE LTD (07064825)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
18 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
14 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
31 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
13 Dec 2016 | AD02 | Register inspection address has been changed to C/O Debbie Perrin Unit C Oakfield Industrial Estate Eynsham Witney OX29 4th | |
07 Dec 2016 | AP01 | Appointment of Mr Richard Frederick Perrin as a director on 25 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit C Oakfield Industrial Estate Eynsham Witney OX29 4th on 22 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 9 November 2016 | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
10 Dec 2014 | AR01 |
Annual return made up to 3 November 2014
Statement of capital on 2014-12-10
|
|
09 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 |