Advanced company searchLink opens in new window

OXBOW CARBON & MINERALS U.K. LIMITED

Company number 02052085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
15 Dec 2014 AD01 Registered office address changed from Southern Way Immingham Dock Immingham N E Lincs DN40 2NX to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 15 December 2014
12 Dec 2014 4.70 Declaration of solvency
12 Dec 2014 600 Appointment of a voluntary liquidator
12 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-22
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 AP03 Appointment of Mr Matthew Evelyn Goodwin as a secretary on 23 June 2014
16 Jul 2014 TM02 Termination of appointment of Richard Paul Callahan as a secretary on 23 June 2014
04 Jul 2014 AP01 Appointment of Mr William Douglas Parmelee as a director
04 Jul 2014 AP01 Appointment of Mr Michael Francis Mcauliffe as a director
27 Jun 2014 TM01 Termination of appointment of Zachary Shipley as a director
27 Jun 2014 TM01 Termination of appointment of Richard Callahan as a director
28 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
25 Sep 2013 MR04 Satisfaction of charge 1 in full
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Zachary Kane Shipley on 25 March 2010
01 Apr 2010 CH01 Director's details changed for Richard Paul Callahan on 25 March 2010