OXHILL LOGISTICS LTD



Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/187 June 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
34 WILLOUGHBY CLOSE
DUNSTABLE
LU6 3TF
UNITED KINGDOM

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

07/03/187 March 2018 CESSATION OF NICHOLAS HAINES AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAINES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
3 CATCHARCE
DUNSTABLE
LU6 1QD
UNITED KINGDOM

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAINES / 02/11/2016

View Document



30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM
9 LICHFIELD ROAD
BLOXWICH
WALSALL
WS3 3LT

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED NICHOLAS HAINES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
2 DE HAVILLAND CLOSE
HATFIELD
AL10 0DR
UNITED KINGDOM

View Document

07/08/147 August 2014 DIRECTOR APPOINTED KEITH EVANS

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN PAUN

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
7 LIMEWOOD WAY
LEEDS
WEST YORKSHIRE
LS14 1AB
UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR APPOINTED CONSTANTIN PAUN

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company