- Company Overview for OXBURN MANAGEMENT LIMITED (07612422)
- Filing history for OXBURN MANAGEMENT LIMITED (07612422)
- People for OXBURN MANAGEMENT LIMITED (07612422)
- Insolvency for OXBURN MANAGEMENT LIMITED (07612422)
- More for OXBURN MANAGEMENT LIMITED (07612422)
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) |
---|---|---|---|
14 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2016 | |
27 May 2015 | AD01 | Registered office address changed from 1 Walcot Gate Walcot Street Bath BA1 5UG to Suite B1 White House Business Centre Forest Road Kingswood Bristol BS15 8DH on 27 May 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | 600 | Appointment of a voluntary liquidator | |
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | 4.70 | Declaration of solvency | |
11 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Oct 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
21 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Mr Jason Myles Tripp on 1 March 2012 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from 17 St. Peters Terrace Lower Bristol Road Bath BA2 3BT United Kingdom on 26 April 2012 | |
16 May 2011 | CH01 | Director's details changed for Mr Jason Myles Tripp on 21 April 2011 | |
21 Apr 2011 | NEWINC | Incorporation |