Shipley
West Yorkshire
BD17 7DB
Website | oxforddentcompany.co.uk |
---|
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Mark John Charlett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £673 |
Current Liabilities | £40,989 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 30 August 2018 (19 pages) |
15 September 2017 | Registered office address changed from Faveo House 2 Sommerville Court, Banbury Business Park Aynho Road Adderbury, Banbury Oxfordshire OX17 3SN England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from Faveo House 2 Sommerville Court, Banbury Business Park Aynho Road Adderbury, Banbury Oxfordshire OX17 3SN England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 15 September 2017 (2 pages) |
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Statement of affairs (8 pages) |
14 September 2017 | Statement of affairs (8 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to Faveo House 2 Sommerville Court, Banbury Business Park Aynho Road Adderbury, Banbury Oxfordshire OX17 3SN on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 14 Market Place Faringdon Oxfordshire SN7 7HP to Faveo House 2 Sommerville Court, Banbury Business Park Aynho Road Adderbury, Banbury Oxfordshire OX17 3SN on 5 August 2016 (1 page) |
3 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 October 2014 | Registered office address changed from 27 Littlemore Road Oxford OX4 3SS to 14 Market Place Faringdon Oxfordshire SN7 7HP on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 27 Littlemore Road Oxford OX4 3SS to 14 Market Place Faringdon Oxfordshire SN7 7HP on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 27 Littlemore Road Oxford OX4 3SS to 14 Market Place Faringdon Oxfordshire SN7 7HP on 3 October 2014 (1 page) |
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
27 November 2013 | Registered office address changed from 1 Tithe Barn Court Manor Way Kidlington Oxfordshire OX5 2BL England on 27 November 2013 (1 page) |
27 November 2013 | Director's details changed for Mark John Charlett on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mark John Charlett on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from 1 Tithe Barn Court Manor Way Kidlington Oxfordshire OX5 2BL England on 27 November 2013 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
24 January 2012 | Company name changed dentmaster oxford LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Company name changed dentmaster oxford LIMITED\certificate issued on 24/01/12
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|