Advanced company searchLink opens in new window

OXYLUS TIMBER LIMITED

Company number 08359874

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 DS01 Application to strike the company off the register
15 Dec 2021 TM01 Termination of appointment of Andrew John Waters as a director on 15 December 2021
15 Dec 2021 TM01 Termination of appointment of John Richard Owen as a director on 15 December 2021
15 Dec 2021 TM01 Termination of appointment of Mark Anthony Benns as a director on 15 December 2021
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
07 Dec 2017 AD01 Registered office address changed from The Coach House 80 South Road Oundle Peterborough PE8 4BP to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 7 December 2017
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
18 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
08 Apr 2013 AD01 Registered office address changed from Fellyard Slapton Towcester Northamptonshire NN12 8PE United Kingdom on 8 April 2013
14 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted