Advanced company searchLink opens in new window

HUNTS (OXFORD) HOLDINGS LIMITED

Company number 10833997

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
28 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
14 Dec 2018 AA Accounts for a small company made up to 31 March 2018
17 Sep 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
03 Jul 2018 PSC01 Notification of Richard Durose Knowles as a person with significant control on 15 March 2018
03 Jul 2018 PSC07 Cessation of Timon Joseph Colegrove as a person with significant control on 15 March 2018
03 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
20 Mar 2018 AP03 Appointment of Mrs Hilary Knowles as a secretary on 14 March 2018
20 Mar 2018 AP01 Appointment of Mr Richard Durose Knowles as a director on 14 March 2018
20 Mar 2018 AD01 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom to 1 Osier Way Swan Business Park Buckingham Buckinghamshire MK18 1TB on 20 March 2018
20 Mar 2018 TM02 Termination of appointment of Katherine Watson as a secretary on 14 March 2018
20 Mar 2018 TM01 Termination of appointment of Timon Joseph Colegrove as a director on 14 March 2018
20 Mar 2018 TM01 Termination of appointment of Jennifer Colegrove as a director on 14 March 2018
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,600
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 800