This company is commonly known as Oxleys Design & Build Limited. The company was founded 10 years ago and was given the registration number 08775803. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advsory Llp, 3 Hardman Street, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | OXLEYS DESIGN & BUILD LIMITED |
---|---|---|
Company Number | : | 08775803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 November 2013 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rsm Restructuring Advsory Llp, 3 Hardman Street, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rsm Restructuring Advsory Llp, 3 Hardman Street, Manchester, M3 3HF | Director | 14 November 2013 | Active |
120-124 Towngate, Leyland, United Kingdom, PR25 2LQ | Director | 03 January 2018 | Active |
Mr Oliver Jack Oxley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120-124 Towngate, Leyland, Preston, England, PR25 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-07 | Resolution | Resolution. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-03-21 | Gazette | Gazette filings brought up to date. | Download |
2018-03-20 | Gazette | Gazette notice compulsory. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-11-18 | Gazette | Gazette filings brought up to date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-31 | Gazette | Gazette notice compulsory. | Download |
2017-05-22 | Capital | Capital allotment shares. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.