Advanced company searchLink opens in new window

OASIS WINE COMPANY LIMITED

Company number 07535521

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)
22 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jan 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
24 Dec 2013 4.20 Statement of affairs with form 4.19
24 Dec 2013 600 Appointment of a voluntary liquidator
24 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2013 AD01 Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW United Kingdom on 13 December 2013
16 Jul 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 May 2013
08 May 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
19 Dec 2012 AP01 Appointment of Mr Neil Davis as a director
12 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
25 May 2012 CERTNM Company name changed bjc assets LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
27 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
08 Jun 2011 AP01 Appointment of Mr Paul Frederick Cocks as a director
08 Jun 2011 TM01 Termination of appointment of Benjamin Jaquemet-Cocks as a director
04 May 2011 AP01 Appointment of Benjamin Keiran Jaquemet-Cocks as a director
23 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
18 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)