- Company Overview for OXFORD UK FINANCING PLC (07809448)
- Filing history for OXFORD UK FINANCING PLC (07809448)
- People for OXFORD UK FINANCING PLC (07809448)
- Charges for OXFORD UK FINANCING PLC (07809448)
- Insolvency for OXFORD UK FINANCING PLC (07809448)
- More for OXFORD UK FINANCING PLC (07809448)
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) |
---|---|---|---|
16 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2016 | AD01 | Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to 15 Canada Square London E14 5GL on 22 November 2016 | |
22 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | 4.70 | Declaration of solvency | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
07 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Mar 2016 | AD01 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 10 March 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Richard Michael Pilkington as a director on 8 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | CH01 | Director's details changed for Mr Paul Arthur Brundage on 28 May 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Richard Michael Pilkington on 12 August 2013 | |
01 May 2013 | CH01 | Director's details changed for Alison Jane Lambert on 1 May 2013 | |
18 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
21 Nov 2012 | AD02 | Register inspection address has been changed | |
20 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
05 Oct 2012 | TM01 | Termination of appointment of Simon Marriott as a director |