A OXLEY & SON (BUILDING CONTRACTORS) LTD
Company number 08186330
- Company Overview for A OXLEY & SON (BUILDING CONTRACTORS) LTD (08186330)
- Filing history for A OXLEY & SON (BUILDING CONTRACTORS) LTD (08186330)
- People for A OXLEY & SON (BUILDING CONTRACTORS) LTD (08186330)
- Insolvency for A OXLEY & SON (BUILDING CONTRACTORS) LTD (08186330)
- More for A OXLEY & SON (BUILDING CONTRACTORS) LTD (08186330)
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
|
|
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 |