- Company Overview for OXFORD BIFOLDS LTD (09426271)
- Filing history for OXFORD BIFOLDS LTD (09426271)
- People for OXFORD BIFOLDS LTD (09426271)
- Insolvency for OXFORD BIFOLDS LTD (09426271)
- More for OXFORD BIFOLDS LTD (09426271)
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) |
---|---|---|---|
11 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2022 | AD01 | Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 4 November 2022 | |
04 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2022 | LIQ02 | Statement of affairs | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
28 Feb 2022 | PSC04 | Change of details for Mr Benjamin Thomas Farrington as a person with significant control on 6 February 2022 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | TM01 | Termination of appointment of Peter Hancock as a director on 3 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
14 Feb 2020 | PSC07 | Cessation of Peter Hancock as a person with significant control on 21 May 2019 | |
13 Feb 2020 | PSC01 | Notification of Benjamin Thomas Farrington as a person with significant control on 21 May 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Central Office Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 10 December 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Benjamin Thomas Farrington as a director on 21 May 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
02 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |