Advanced company searchLink opens in new window

OSCR 60695 LIMITED

Company number 03002262

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 8 January 2021
24 Apr 2020 TM01 Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020
03 Apr 2020 CH01 Director's details changed for Scot Clifton on 2 April 2020
30 Jan 2020 AD01 Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 30 January 2020
24 Jan 2020 LIQ01 Declaration of solvency
24 Jan 2020 600 Appointment of a voluntary liquidator
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-09
19 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
20 Dec 2017 TM01 Termination of appointment of Matthew Betts as a director on 8 December 2017
20 Dec 2017 AP01 Appointment of Mr Martin Robert White as a director on 8 December 2017
05 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Jun 2016 AD01 Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jun 2015 AD01 Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015
30 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
18 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013