OXFORD INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 06683185 |
Category | Private Limited Company |
Incorporated | 28 Aug 2008 |
Age | 15 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2020 |
Years | 4 years, 1 month, 10 days |
SUMMARY
OXFORD INTERIORS LIMITED is an dissolved private limited company with number 06683185. It was incorporated 15 years, 8 months ago, on 28 August 2008 and it was dissolved 4 years, 1 month, 10 days ago, on 18 March 2020. The company address is C/O Greenfield Recovery Limited Trinity House C/O Greenfield Recovery Limited Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2019
Action Date: 30 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-30
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2018
Action Date: 30 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2017
Action Date: 30 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH
Change date: 2016-10-31
Old address: C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD
Documents
Liquidation disclaimer notice
Date: 28 Oct 2016
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
New address: C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD
Old address: 10 the Square West Way Shopping Centre Oxford Oxon OX2 9LH
Change date: 2016-07-14
Documents
Liquidation voluntary statement of affairs with form attached
Date: 13 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Birkett
Termination date: 2016-04-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Change person director company with change date
Date: 07 Sep 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Birkett
Change date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Change person secretary company with change date
Date: 08 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-28
Officer name: Mrs Carol Elizabeth Carlsen
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Elizabeth Carlsen
Change date: 2010-08-28
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Robin Carlsen
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 28 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-28
Officer name: Andrew John Birkett
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 28 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-28
Documents
Resolution
Date: 10 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 BRAMWAY,STOCKPORT,SK7 2AP
Number: | 10488293 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07238940 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIBONACCI MUSIC PUBLISHING LIMITED
4 TREBOROUGH,MILTON KEYNES,MK4 1LR
Number: | 08287240 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 HIGH STREET,LONDON,NW10 4TE
Number: | 04194251 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELATIONSHIPS CARE COMMUNITY (RCC) LTD.
RAGLAN, NEW PARK ROAD,SURREY,GU6 7HJ
Number: | 06242198 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 DRAYTON ROAD,BOREHAMWOOD,WD6 2DA
Number: | 08199999 |
Status: | ACTIVE |
Category: | Private Limited Company |