Advanced company searchLink opens in new window

OXFORD-EMERGENT TUBERCULOSIS CONSORTIUM LIMITED

Company number 06631227

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)
17 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
11 Jun 2013 TM01 Termination of appointment of Jay Reilly as a director
11 Jun 2013 TM01 Termination of appointment of Stephen Lockhart as a director
07 Jun 2013 AD01 Registered office address changed from 540 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom on 7 June 2013
06 Jun 2013 600 Appointment of a voluntary liquidator
06 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Jun 2013 4.70 Declaration of solvency
15 May 2013 AA Full accounts made up to 31 December 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1,000
16 Jul 2012 AP01 Appointment of Ms Xiaomi Tong as a director
13 Jul 2012 TM01 Termination of appointment of Daniel Abdun-Nabi as a director
12 Aug 2011 AP01 Appointment of Dr Steven Neville Chatfield as a director
12 Aug 2011 TM01 Termination of appointment of Kyle Keese as a director
19 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from 540-545 Eskdale Road Wokingham Berkshire RG41 5TU Uk on 19 July 2011
07 Apr 2011 AA Full accounts made up to 31 December 2010
21 Feb 2011 AP03 Appointment of Mrs Emma Wheatley as a secretary
21 Feb 2011 TM02 Termination of appointment of Colin Glass as a secretary
21 Feb 2011 TM01 Termination of appointment of Jose Ochoa as a director
20 Dec 2010 AP01 Appointment of Mr Allen Mark Shofe as a director
17 Dec 2010 AP01 Appointment of Mr Michael Anthony Stevens as a director
11 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders