Advanced company searchLink opens in new window

OXFORD HOTEL PROJECTS LIMITED

Company number 04349445

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2018 AD01 Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA to 12 Market Street Hebden Bridge HX7 6AD on 27 July 2018
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
10 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
11 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Simon Benedict Milan on 8 January 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 287 Registered office changed on 21/05/2009 from orchard court orchard lane bristol BS1 5WS
21 May 2009 288c Director and secretary's change of particulars / simon milan / 13/05/2009