- Company Overview for CPPM (OXFORD) LIMITED (07023954)
- Filing history for CPPM (OXFORD) LIMITED (07023954)
- People for CPPM (OXFORD) LIMITED (07023954)
- More for CPPM (OXFORD) LIMITED (07023954)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
14 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
25 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
10 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
25 Jan 2011 | AD01 | Registered office address changed from 38C Ock Street Abingdon Oxfordshire OX14 5BZ United Kingdom on 25 January 2011 | |
18 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Colin Pizzie on 20 September 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from 38 Ock Street Abingdon Oxfordshire OX14 5BZ on 18 October 2010 | |
17 Mar 2010 | CERTNM |
Company name changed oxfordshire electrical LIMITED\certificate issued on 17/03/10
|
|
03 Mar 2010 | CONNOT | Change of name notice | |
26 Sep 2009 | 288a | Director appointed colin pizzie | |
24 Sep 2009 | 288b | Appointment terminated director andrew davis | |
20 Sep 2009 | NEWINC | Incorporation |