S OSWALD LTD

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES RIDGARD / 11/05/2015

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR WINTER NOMINEES

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM C/O WINTER NOMINEES LTD 11B PARK HOUSE MILTON PARK ABINGDON OXON OX14 4RS ENGLAND

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR SIMON DEAN CROWTHER

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER MISKELL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR JAMES ALEXANDER MISKELL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR JULIAN CHARLES RIDGARD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 3 PRINCES RIDE WOODSTOCK OXFORDSHIRE OX20 1UP ENGLAND

View Document

20/05/1320 May 2013 CORPORATE DIRECTOR APPOINTED WINTER NOMINEES

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH OSWALD

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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