Advanced company searchLink opens in new window

OXFORD BUILDING SERVICES LTD

Company number 12375796

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)
31 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 AD01 Registered office address changed from 52 Beckford Avenue Bracknell RG12 7NJ England to 7 Home Farm Close Home Farm Close Bladon Woodstock OX20 1FW on 3 July 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
22 Feb 2023 AD01 Registered office address changed from 7 Home Farm Close Home Farm Close Bladon Woodstock OX20 1FW England to 52 Beckford Avenue Bracknell RG12 7NJ on 22 February 2023
17 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
07 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Apr 2021 AP01 Appointment of Mr Chris Howells as a director on 1 January 2021
07 Apr 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with updates
25 Feb 2021 AD01 Registered office address changed from The Maltings Stonehill Lane Southmoor Abingdon OX13 5HU England to 7 Home Farm Close Home Farm Close Bladon Woodstock OX20 1FW on 25 February 2021
23 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted