OXFORD SINGLE PLY ROOFING LIMITED

30 St Paul's Square, Birmingham, B3 1QZ, West Midlands
StatusDISSOLVED
Company No.08308433
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution12 Aug 2020
Years3 years, 9 months, 26 days

SUMMARY

OXFORD SINGLE PLY ROOFING LIMITED is an dissolved private limited company with number 08308433. It was incorporated 11 years, 6 months, 10 days ago, on 27 November 2012 and it was dissolved 3 years, 9 months, 26 days ago, on 12 August 2020. The company address is 30 St Paul's Square, Birmingham, B3 1QZ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2020

Action Date: 14 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2019

Action Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2018

Action Date: 14 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

New address: 30 st Paul's Square Birmingham West Midlands B3 1QZ

Old address: 35 Ludgate Hill Birmingham West Midlands B3 1EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

New address: 35 Ludgate Hill Birmingham West Midlands B3 1EH

Old address: Winmour Philcote Street Deddington Banbury Oxon OX15 0TB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-12

Charge number: 083084330001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBD NUG BUDDY’S UK LTD

UNIT 32,LIVERPOOL,L6 9DP

Number:11924852
Status:ACTIVE
Category:Private Limited Company

HILLWOOD ASSOCIATES LTD

104A WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HP

Number:11130409
Status:ACTIVE
Category:Private Limited Company

PEGASUS MEDICINE INTERNATIONAL LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05246274
Status:ACTIVE
Category:Private Limited Company

SCOTT & OSBORNE LIMITED

UNIT 75,WELLINGBOROUGH,NN8 1RT

Number:09814467
Status:ACTIVE
Category:Private Limited Company

SCOTWALES RADIATION SERVICES LIMITED

23 MAES MAETHLU,HOLYHEAD,LL65 4NU

Number:09500521
Status:ACTIVE
Category:Private Limited Company

TIM SPITTLES LIMITED

KINETON HOUSE,BANBURY,OX16 0AE

Number:09561019
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