OXFORD INTERIORS LIMITED

C/O Greenfield Recovery Limited Trinity House C/O Greenfield Recovery Limited Trinity House, Birmingham, B1 1QH
StatusDISSOLVED
Company No.06683185
CategoryPrivate Limited Company
Incorporated28 Aug 2008
Age15 years, 8 months
JurisdictionEngland Wales
Dissolution18 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 18 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 28 Oct 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CFC PROPERTIES LTD

4 BRAMWAY,STOCKPORT,SK7 2AP

Number:10488293
Status:ACTIVE
Category:Private Limited Company

DAP TECHNOLOGY LTD

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

PLUG-INS LIMITED

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)

SCIENCE INSPIRED LIMITED

41 DRAYTON ROAD,BOREHAMWOOD,WD6 2DA

Number:08199999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source