OXENHOLME STORE LIMITED
Status | DISSOLVED |
Company No. | 06853121 |
Category | Private Limited Company |
Incorporated | 19 Mar 2009 |
Age | 15 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
OXENHOLME STORE LIMITED is an dissolved private limited company with number 06853121. It was incorporated 15 years, 2 months, 17 days ago, on 19 March 2009 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 12 Jenkin Rise 12 Jenkin Rise, Kendal, LA9 6JL, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 26 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-26
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Change person director company with change date
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-29
Officer name: Mr William Thomas Riddell
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Thomas Riddell
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change account reference date company previous shortened
Date: 09 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-02-28
Documents
Certificate change of name company
Date: 31 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed longpool news LIMITED\certificate issued on 31/12/09
Documents
Resolution
Date: 10 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 2009
Category: Address
Type: 287
Description: Registered office changed on 04/05/2009 from lowther house 34 lowther street kendal cumbria LA9 4DX
Documents
Some Companies
25 KINGSBERRY PARK,BELFAST,BT6 0HT
Number: | NI654020 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVE WOODCOCK CONSTRUCTION LIMITED
469 BEVERLEY HIGH ROAD,HUMBERSIDE,HU6 7LD
Number: | 04640048 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HUGO ROAD,LONDON,N19 5EU
Number: | 08277217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKY VIEW HOUSE,SANDY,SG19 1LB
Number: | 07898737 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSTLERS BARN PARK FARM,ASHBY DE LA ZOUCH,LE65 2UN
Number: | 04013122 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSTYN COURT,LLANDUDNO,LL30 2PS
Number: | 08083350 |
Status: | ACTIVE |
Category: | Private Limited Company |