- Company Overview for OXFORD HALF MARATHON LIMITED (07555322)
- Filing history for OXFORD HALF MARATHON LIMITED (07555322)
- People for OXFORD HALF MARATHON LIMITED (07555322)
- More for OXFORD HALF MARATHON LIMITED (07555322)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Ms Mary Robertson Wittenberg on 17 March 2016 | |
25 Nov 2015 | AP01 | Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 | |
02 Dec 2014 | AP03 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 24 Albert Road Clevedon BS21 7RR to The Battleship Building 179 Harrow Road London W2 6NB on 1 December 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Andrew Michael Heyes as a director on 31 January 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of David Barrington Box as a director on 31 January 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Mark Andrew Whitehead as a director on 22 November 2013 | |
08 Aug 2014 | AP01 | Appointment of Mr Richard David Rowland Relton as a director on 22 November 2013 | |
08 Aug 2014 | TM01 | Termination of appointment of David Paul Bray as a director on 31 January 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
19 Feb 2014 | TM01 | Termination of appointment of Kevin Farmer as a director | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders |