- Company Overview for SELECT OXFORD ROAD HOLDINGS LIMITED (09423473)
- Filing history for SELECT OXFORD ROAD HOLDINGS LIMITED (09423473)
- People for SELECT OXFORD ROAD HOLDINGS LIMITED (09423473)
- More for SELECT OXFORD ROAD HOLDINGS LIMITED (09423473)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2023 | DS01 | Application to strike the company off the register | |
17 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Michael Keith Slater on 19 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP England to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 15 February 2019 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
18 Feb 2018 | PSC07 | Cessation of Bruntwood Science Limited as a person with significant control on 28 April 2017 | |
01 Jun 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
31 May 2017 | AD01 | Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP on 31 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of Christopher Andrew Roberts as a director on 28 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Christopher George Oglesby as a director on 28 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Kevin James Crotty as a director on 28 April 2017 | |
04 May 2017 | TM02 | Termination of appointment of Katharine Jane Vokes as a secretary on 28 April 2017 | |
11 Apr 2017 | AA | Full accounts made up to 30 September 2016 |