Advanced company searchLink opens in new window

OSWIN DEVELOPMENTS LIMITED

Company number 05337921

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with updates
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
01 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 TM01 Termination of appointment of Adrian Russell as a director
06 Jun 2014 TM02 Termination of appointment of Adrian Russell as a secretary
06 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 AD01 Registered office address changed from 29 Homer Road Solihull West Midlands B91 3QG on 6 February 2014
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 CH01 Director's details changed for Adrian Mark Russell on 28 February 2013
28 Feb 2013 CH01 Director's details changed for Jonathan Roy Cox on 28 February 2013
28 Feb 2013 CH03 Secretary's details changed for Adrian Mark Russell on 28 February 2013
01 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012