- Company Overview for OXENWOOD LOGISTICS LTD (08950276)
- Filing history for OXENWOOD LOGISTICS LTD (08950276)
- People for OXENWOOD LOGISTICS LTD (08950276)
- More for OXENWOOD LOGISTICS LTD (08950276)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | PSC07 | Cessation of Phillip Hiles as a person with significant control on 5 April 2017 | |
09 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Phillip Hiles as a director on 5 April 2017 | |
24 May 2017 | AD01 | Registered office address changed from 92 Fairmead Road Wirral CH46 8TY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 May 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 14 Clifton Road Rugby CV21 3QF United Kingdom to 92 Fairmead Road Wirral CH46 8TY on 26 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Richard Joss as a director on 19 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Phillip Hiles as a director on 19 October 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 120a Lower Street Rugby CV21 4NU United Kingdom to 14 Clifton Road Rugby CV21 3QF on 22 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Richard Joss on 21 October 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Richard Joss on 15 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Mr Richard Joss as a director on 12 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 2 Elmore Gardens Lowestoft Suffolk NR32 4TF to 120a Lower Street Rugby CV21 4NU on 17 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Mark Oram as a director on 12 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
27 Nov 2014 | AD01 | Registered office address changed from 7 Eccles Close Caversham Reading RG4 5BJ United Kingdom to 2 Elmore Gardens Lowestoft Suffolk NR32 4TF on 27 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Mark Oram as a director on 14 November 2014 |