Advanced company searchLink opens in new window

OXALIS HEATING LIMITED

Company number 10319707

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AD01 Registered office address changed from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to 107 Valley Road Walsall West Midlands WS3 3AW on 30 March 2023
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
01 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 7 September 2020
20 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
17 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 17 October 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
22 Jun 2018 PSC04 Change of details for Mr Simon Mcconnell as a person with significant control on 22 June 2018
22 Jun 2018 CH01 Director's details changed for Mr Simon Mcconnell on 22 June 2018
19 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2018 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
29 Jan 2018 AD01 Registered office address changed from 29 Chester Road Castle Bromwich Birmingham B36 9DA England to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 29 January 2018
10 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates