- Company Overview for OXFORD YOUTH WORKS (02274964)
- Filing history for OXFORD YOUTH WORKS (02274964)
- People for OXFORD YOUTH WORKS (02274964)
- More for OXFORD YOUTH WORKS (02274964)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2018 | DS01 | Application to strike the company off the register | |
24 Jan 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
20 Dec 2016 | CH03 | Secretary's details changed for Mrs Elizabeth Mary Ridler on 8 June 2016 | |
18 Feb 2016 | AP01 |
Appointment of Mrs Aki Olver as a director on 25 November 2015
|
|
18 Feb 2016 | AP01 | Appointment of Mr James Christopher Barker as a director on 25 June 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of Catherine Helen Enticknap as a director on 9 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mrs Diana Hayes as a director on 22 September 2015 | |
03 Feb 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
05 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
05 Jan 2016 | AD01 | Registered office address changed from Cms House Watlington Road Cowley Oxford OX4 6BZ to Cms House Watlington Road Cowley Oxford OX4 6BZ on 5 January 2016 | |
06 Nov 2015 | AP01 | Appointment of Dr Catherine Rae Ross as a director on 18 February 2014 | |
06 Nov 2015 | AP01 | Appointment of Mrs Hilary Blair as a director on 18 February 2014 | |
27 Oct 2015 | AP01 | Appointment of Mr Michael Dudley Reading as a director on 29 February 2012 | |
27 Oct 2015 | TM01 | Termination of appointment of Stephen John Ridler as a director on 25 June 2015 | |
20 Jan 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
15 Jan 2015 | AR01 | Annual return made up to 20 December 2014 no member list | |
04 Feb 2014 | AR01 | Annual return made up to 20 December 2013 no member list | |
04 Feb 2014 | AD01 | Registered office address changed from Cms House Watlington Road Cowley Oxford OX4 6BZ England on 4 February 2014 | |
27 Jan 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
18 Jun 2013 | TM01 | Termination of appointment of Brian Dent as a director | |
24 Jan 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 20 December 2012 no member list |