Advanced company searchLink opens in new window

UNDERWOOD PLUMBING AND HEATING (OXFORD) LTD

Company number 12283771

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2022 DS01 Application to strike the company off the register
04 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
23 Feb 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 January 2022
10 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
08 Nov 2021 CH01 Director's details changed for Mr Paul David Underwood on 2 February 2021
02 Nov 2021 AD01 Registered office address changed from Unit 1 Grennhill Bungalow Greenhill Blacklion Road, Capel Hendre Ammanford Carmarthenshire SA18 3SD United Kingdom to Unit 1, Greenhill Bungalow, Green Hill Blacklion Road Capel Hendre Ammanford Carmarthenshire SA18 3SD on 2 November 2021
18 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH10 Particulars of variation of rights attached to shares
08 Feb 2021 AD01 Registered office address changed from 6 Quarry Road Bayworth Abingdon OX13 6QY England to Unit 1 Grennhill Bungalow Greenhill Blacklion Road, Capel Hendre Ammanford Carmarthenshire SA18 3SD on 8 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Matthew Luke Underwood on 20 January 2021
02 Feb 2021 PSC04 Change of details for Mr Matthew Luke Underwood as a person with significant control on 2 February 2021
02 Feb 2021 PSC01 Notification of Matthew Luke Underwood as a person with significant control on 30 November 2020
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 100
02 Feb 2021 PSC04 Change of details for Mr Paul David Underwood as a person with significant control on 30 November 2020
13 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 AP01 Appointment of Mr Matthew Luke Underwood as a director on 1 November 2020
10 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
28 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-28
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted