Advanced company searchLink opens in new window

BRIDE PARKS OXFORD LIMITED

Company number 03593019

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2010 DS01 Application to strike the company off the register
11 Mar 2010 AA Full accounts made up to 30 June 2009
16 Jul 2009 363a Return made up to 11/07/09; full list of members
16 Jul 2009 288c Director's Change of Particulars / james burns / 05/01/2009 / HouseName/Number was: , now: .; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 0DH
16 Dec 2008 AA Full accounts made up to 30 June 2008
30 Jul 2008 363a Return made up to 11/07/08; full list of members
01 Dec 2007 AA Full accounts made up to 30 June 2007
30 Jul 2007 363a Return made up to 11/07/07; full list of members
28 Apr 2007 AA Full accounts made up to 30 June 2006
20 Jul 2006 363a Return made up to 11/07/06; full list of members
25 Apr 2006 AA Full accounts made up to 30 June 2005
11 Jul 2005 363s Return made up to 11/07/05; full list of members
03 May 2005 AA Full accounts made up to 30 June 2004
07 Jan 2005 288b Director resigned
12 Jul 2004 363s Return made up to 06/07/04; full list of members
06 May 2004 AA Full accounts made up to 30 June 2003
13 Mar 2004 288b Director resigned
10 Mar 2004 403a Declaration of satisfaction of mortgage/charge
10 Mar 2004 403a Declaration of satisfaction of mortgage/charge
13 Jul 2003 363s Return made up to 06/07/03; full list of members
06 May 2003 AA Accounts for a small company made up to 30 June 2002
07 Nov 2002 363s Return made up to 06/07/02; full list of members
18 Jul 2002 288a New secretary appointed