OXFORD BATHROOMS AND KITCHENS LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.06687454
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 16 days

SUMMARY

OXFORD BATHROOMS AND KITCHENS LIMITED is an dissolved private limited company with number 06687454. It was incorporated 15 years, 8 months, 19 days ago, on 02 September 2008 and it was dissolved 2 years, 1 month, 16 days ago, on 05 April 2022. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: 23 Upper Road Kennington Oxford OX1 5LJ

Change date: 2021-03-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemarie Gillian Brown

Termination date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Tobias Richard Brown

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-24

Officer name: Rosemarie Gillian Brown

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum David Brown

Termination date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobias Richard Brown

Change date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-27

Officer name: Mr Callum David Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Richard Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: David Richard Brown

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemarie Gillian Brown

Change date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Callum David Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed callum david brown

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVID HEALTHCARE LTD

81 CLIFFORD COURT,MANCHESTER,M15 4AT

Number:10788878
Status:ACTIVE
Category:Private Limited Company

EVERSHINE DIAMONDS LTD

46C KINGSHILL AVENUE,HARROW,HA3 8JU

Number:11954176
Status:ACTIVE
Category:Private Limited Company

ODJ IT CONSULTING SERVICES LTD

FLAT 1,LONDON,SW18 4DR

Number:10776217
Status:ACTIVE
Category:Private Limited Company

RHEMOSA KONSULT LTD

36 RAVENSBURY ROAD,ORPINGTON,BR5 2NP

Number:08757702
Status:ACTIVE
Category:Private Limited Company

SAINTS CONSULTANTS LIMITED

12 WITHAM ROAD,WITHAM,CM8 3NQ

Number:08414663
Status:ACTIVE
Category:Private Limited Company

TGR WEALTH SOLUTIONS LTD.

23 NASEBY WAY,GREAT GLEN,LE8 9GS

Number:11272466
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