- Company Overview for THE OXFORDSHIRE WHEEL LTD (07585256)
- Filing history for THE OXFORDSHIRE WHEEL LTD (07585256)
- People for THE OXFORDSHIRE WHEEL LTD (07585256)
- More for THE OXFORDSHIRE WHEEL LTD (07585256)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
11 Oct 2017 | TM01 | Termination of appointment of Emma Clare Rea as a director on 10 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Richard William Rea as a director on 6 September 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
16 Dec 2015 | AP01 | Appointment of Mrs Eileen Cora Bristoll as a director on 1 December 2015 | |
04 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Apr 2015 | CH01 | Director's details changed for Richard William Rea on 5 April 2015 | |
05 Apr 2015 | CH01 | Director's details changed for Mrs Yvonne Vera Cox on 5 April 2015 | |
05 Apr 2015 | AD01 | Registered office address changed from Foxmeade Foxburrow Lane Hailey Witney Oxfordshire OX29 9UN to Suite 5 Borough House Marlborough Road Banbury Oxfordshire OX16 5TH on 5 April 2015 | |
03 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
03 Apr 2015 | AP01 | Appointment of Mr Antony James William Thorn as a director on 28 October 2013 | |
03 Apr 2015 | TM01 | Termination of appointment of Jamie Miller as a director on 28 October 2013 | |
03 Apr 2015 | TM01 | Termination of appointment of Gail Hanrahan as a director on 28 October 2013 | |
03 Apr 2015 | TM01 | Termination of appointment of Susan Jane Butterworth as a director on 1 October 2014 | |
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list |