Advanced company searchLink opens in new window

OXNEY TRADING LIMITED

Company number 06415991

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)
18 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 13 June 2016
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 13 June 2015
09 Feb 2015 AD01 Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 9 February 2015
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 13 June 2014
20 Aug 2013 4.68 Liquidators' statement of receipts and payments to 13 June 2013
01 Feb 2013 LIQ MISC OC Court order insolvency:court order liquidator replacement 23/10/2012
01 Feb 2013 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jul 2012 AD01 Registered office address changed from C/O Taxassist Accountants Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT United Kingdom on 3 July 2012
25 Jun 2012 4.20 Statement of affairs with form 4.19
21 Jun 2012 600 Appointment of a voluntary liquidator
21 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-14
02 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 100
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
10 Feb 2011 AD01 Registered office address changed from the Ferry Inn Stone in Oxney Stone Tenterden Kent TN30 7JY on 10 February 2011
28 Jan 2011 AD01 Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY on 28 January 2011
02 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
12 Oct 2010 TM01 Termination of appointment of Raymond Pratt as a director
14 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Geoffrey Paul Withers Green on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Raymond Leslie Pratt on 2 November 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008