Advanced company searchLink opens in new window

A OXLEY & SON (BUILDING CONTRACTORS) LTD

Company number 08186330

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)
25 May 2024 LIQ03 Liquidators' statement of receipts and payments to 21 March 2024
22 Nov 2023 TM01 Termination of appointment of Mark Anthony Scott Oxley as a director on 8 September 2023
30 Jun 2023 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 100 Barbirolli Square Barbirolli Square Manchester M2 3BD on 30 June 2023
16 Jun 2023 AD01 Registered office address changed from Kjg 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3AB on 16 June 2023
05 Apr 2023 AD01 Registered office address changed from C/O Haskell Woolfe 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ to Kjg 1 City Road East Manchester M15 4PN on 5 April 2023
05 Apr 2023 LIQ02 Statement of affairs
05 Apr 2023 600 Appointment of a voluntary liquidator
05 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-22
12 Dec 2022 PSC04 Change of details for Mr Mark Anthony Scott Oxley as a person with significant control on 2 December 2020
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
15 Jun 2020 AAMD Amended micro company accounts made up to 31 August 2019
13 Apr 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2019 AA Micro company accounts made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 August 2017
23 Oct 2017 TM01 Termination of appointment of Stephen Allan Ball as a director on 23 October 2017
15 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Stephen Allan Ball as a director on 2 February 2017