Advanced company searchLink opens in new window

ADVANCED OXIDATION LIMITED

Company number 04251061

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)
20 May 2014 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 10 February 2014
20 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 5 September 2013
08 Jul 2013 4.51 Certificate that Creditors have been paid in full
15 Apr 2013 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary
01 Oct 2012 4.20 Statement of affairs with form 4.19
14 Sep 2012 600 Appointment of a voluntary liquidator
14 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Sep 2012 AD01 Registered office address changed from Unit 1 Homelands Business Centre Burrington Umberleigh Devon EX37 9JB United Kingdom on 4 September 2012
08 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1,938,729
08 Aug 2012 AD04 Register(s) moved to registered office address
04 Jul 2012 TM01 Termination of appointment of Anthony Everett as a director
14 Feb 2012 TM01 Termination of appointment of Daniel Twichen as a director
30 Nov 2011 TM01 Termination of appointment of Nicholas Adlam as a director
29 Nov 2011 AP01 Appointment of Mr Stuart Paul Huntley as a director
19 Sep 2011 TM01 Termination of appointment of Paul Cullen as a director
19 Sep 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 AD02 Register inspection address has been changed from C/O Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW England
18 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
18 Jul 2011 AD03 Register(s) moved to registered inspection location
18 Jul 2011 CH04 Secretary's details changed for Michelmores Secretaries Limited on 12 July 2011
18 Jul 2011 AD02 Register inspection address has been changed
14 Jul 2011 TM01 Termination of appointment of Susan Wheeler as a director
07 Jul 2011 AP01 Appointment of Dr Daniel James Twichen as a director