Advanced company searchLink opens in new window

OXBURN MANAGEMENT LIMITED

Company number 07612422

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)
14 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 May 2016
27 May 2015 AD01 Registered office address changed from 1 Walcot Gate Walcot Street Bath BA1 5UG to Suite B1 White House Business Centre Forest Road Kingswood Bristol BS15 8DH on 27 May 2015
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 600 Appointment of a voluntary liquidator
22 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-08
22 May 2015 4.70 Declaration of solvency
11 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Oct 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
21 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Jason Myles Tripp on 1 March 2012
10 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from 17 St. Peters Terrace Lower Bristol Road Bath BA2 3BT United Kingdom on 26 April 2012
16 May 2011 CH01 Director's details changed for Mr Jason Myles Tripp on 21 April 2011
21 Apr 2011 NEWINC Incorporation