- Company Overview for THE OXFORDSHIRE MOTOR COMPANY LTD (08686152)
- Filing history for THE OXFORDSHIRE MOTOR COMPANY LTD (08686152)
- People for THE OXFORDSHIRE MOTOR COMPANY LTD (08686152)
- More for THE OXFORDSHIRE MOTOR COMPANY LTD (08686152)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
24 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AD02 | Register inspection address has been changed to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD | |
30 Nov 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
30 Nov 2017 | PSC04 | Change of details for Mr James Anthony Craig as a person with significant control on 1 August 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Daniel Ayres on 30 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr James Anthony Craig on 30 November 2017 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
18 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Feb 2015 | AD01 | Registered office address changed from C/O James Craig Unit 1 New Farm Thame Road Blackthorn Bicester Oxfordshire OX25 1TW to London Road Milton Common Oxfordshire OX9 2JL on 25 February 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|