Advanced company searchLink opens in new window

OXYGROVE LTD

Company number 07503210

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
18 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
18 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2011 AP01 Appointment of Anthony Richard Timson as a director
02 Aug 2011 AP03 Appointment of Susan Diane Gallon as a secretary
28 Feb 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
28 Feb 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 February 2011
24 Jan 2011 NEWINC Incorporation