Advanced company searchLink opens in new window

133 FERNHILL ROAD COWLEY LIMITED

Company number 06556191

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 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
19 Jan 2017 AD01 Registered office address changed from 122B London Road Headington Oxford OX3 9AG to 265 Cowley Road Oxford OX4 1XQ on 19 January 2017
19 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 4
28 Aug 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
03 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
09 Jun 2015 DS02 Withdraw the company strike off application
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
19 May 2014 AR01 Annual return made up to 5 April 2014
Statement of capital on 2014-05-19
  • GBP 4
08 May 2014 AA Accounts for a dormant company made up to 30 April 2014
21 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
14 Jun 2013 AR01 Annual return made up to 5 April 2013
09 Aug 2012 AR01 Annual return made up to 5 April 2012
26 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
03 Jun 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Robert Arthur Francis on 5 April 2011
03 Jun 2011 AR01 Annual return made up to 5 April 2010 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Paul Lewis Francis on 5 April 2010