Advanced company searchLink opens in new window

OXSHER PLC

Company number 05763614

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)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.68 Liquidators' statement of receipts and payments to 24 June 2010
09 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
21 Nov 2009 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 21 November 2009
20 Nov 2009 4.70 Declaration of solvency
20 Nov 2009 600 Appointment of a voluntary liquidator
20 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-11
31 Mar 2009 363a Return made up to 30/03/09; full list of members
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Nov 2008 AA Full accounts made up to 31 December 2007
15 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
06 May 2008 287 Registered office changed on 06/05/2008 from wilmington trust sp services (london) LTD tower 42 level 11 international financial centre 25 old broad st london EC2N 1HQ
06 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
03 Apr 2008 363a Return made up to 30/03/08; full list of members
13 Mar 2008 288a Director appointed jean-christophe schroeder
13 Mar 2008 288a Director appointed martin mcdermott
11 Mar 2008 288b Appointment Terminated Director martin mcdermott
11 Mar 2008 288b Appointment Terminated Director robin baker
22 Dec 2007 AA Full accounts made up to 31 December 2006
30 Mar 2007 363a Return made up to 30/03/07; full list of members
20 Jan 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06