CORN EXCHANGE WITNEY LIMITED

279 Thorney Leys, Witney, OX28 5PH, Oxfordshire, England
StatusDISSOLVED
Company No.09584864
Category
Incorporated11 May 2015
Age8 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution13 Nov 2018
Years5 years, 5 months, 25 days

SUMMARY

CORN EXCHANGE WITNEY LIMITED is an dissolved with number 09584864. It was incorporated 8 years, 11 months, 28 days ago, on 11 May 2015 and it was dissolved 5 years, 5 months, 25 days ago, on 13 November 2018. The company address is 279 Thorney Leys, Witney, OX28 5PH, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

New address: 279 Thorney Leys Witney Oxfordshire OX28 5PH

Change date: 2017-02-16

Old address: Midland House West Way Botley Oxford Oxfordshire OX2 0PH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mr Richard Paul Stockting

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mrs Brenda Jean Churchill

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Keith Woodward

Appointment date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Carew-Gibson

Appointment date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mr Ian Nixon Walton

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mrs Jacqueline Teresa Myriam Ibbotson

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Andrews

Appointment date: 2016-05-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Warwick Harwood

Appointment date: 2016-03-08

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BWC MEDIA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11221885
Status:ACTIVE
Category:Private Limited Company

CLONDUFF DEVELOPMENT ENTERPRISE (COI) LIMITED

CARCULLION HOUSE 25 ROSTREVOR ROAD,NEWRY,BT34 5TU

Number:NI656790
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ERUDITE HOLDINGS LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:10581576
Status:ACTIVE
Category:Private Limited Company

INTEGRATED HIGHWAY SERVICES LIMITED

23 SCHOOL ROAD,SCUNTHORPE,DN15 9NL

Number:11894685
Status:ACTIVE
Category:Private Limited Company

REUTERS NEWS & MEDIA LIMITED

THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE,LONDON,E14 5EP

Number:02505735
Status:ACTIVE
Category:Private Limited Company

SM PUBLISHING (UK) LIMITED

30 GOLDEN SQUARE,,W1F 9LD

Number:04965804
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