Advanced company searchLink opens in new window

DESIGN HOUSE OXFORD LIMITED

Company number 05953035

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2012 DS01 Application to strike the company off the register
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 2
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Richard Anthony Stone on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Stephen Henry Budd on 1 October 2009
31 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 363a Return made up to 02/10/08; full list of members
21 Oct 2008 288c Secretary's Change of Particulars / kevin weise / 16/12/2007 / HouseName/Number was: , now: manor; Street was: hillview, now: farm cottage; Area was: trenchard road, now: lechlade road; Post Town was: stanton fitzwarren, now: faringdon; Region was: wiltshire, now: oxfordshire; Post Code was: SN6 7RZ, now: SN7 8BH; Country was: , now: united kingdom
26 Nov 2007 363a Return made up to 02/10/07; full list of members
31 Oct 2007 225 Accounting reference date extended from 31/10/07 to 31/03/08
18 Sep 2007 CERTNM Company name changed trans industries LIMITED\certificate issued on 18/09/07
18 Jul 2007 395 Particulars of mortgage/charge
12 Jul 2007 287 Registered office changed on 12/07/07 from: northgate house northgate street devizes wiltshire SN10 1JX
21 May 2007 88(2)R Ad 26/04/07--------- £ si 1@1=1 £ ic 1/2
23 Feb 2007 288a New director appointed
23 Feb 2007 288b Director resigned