Advanced company searchLink opens in new window

OXFORD ACQUISITION II LIMITED

Company number 06015160

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 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2013 TM01 Termination of appointment of David Joseph Jacob as a director on 13 December 2012
30 Nov 2012 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012
22 Nov 2012 4.70 Declaration of solvency
22 Nov 2012 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
22 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-07
22 Nov 2012 600 Appointment of a voluntary liquidator
23 Apr 2012 AA Full accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
18 Oct 2011 AUD Auditor's resignation
14 Jul 2011 AD01 Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011
16 Jun 2011 TM01 Termination of appointment of Alan Hardgrave as a director
10 Jun 2011 AP01 Appointment of James Nicholas Barnard Darkins as a director
03 Jun 2011 AP01 Appointment of Andrew John Boorman as a director
01 Jun 2011 AP01 Appointment of Mr Andrew James Formica as a director
27 May 2011 AA Full accounts made up to 31 December 2010
25 May 2011 AP01 Appointment of Mrs Shirley Jill Garrood as a director
20 May 2011 AP01 Appointment of Mr Alan Hardgrave as a director
20 May 2011 AP01 Appointment of David Joseph Jacob as a director
17 May 2011 TM02 Termination of appointment of Dean Clarke as a secretary
17 May 2011 AP04 Appointment of Henderson Secretarial Services Limited as a secretary
17 May 2011 TM01 Termination of appointment of Dean Clarke as a director
17 May 2011 TM01 Termination of appointment of Keith Starling as a director
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders