Based in Bicester, Oxfordshire, Stonewood Construction (Oxford) Ltd was registered on 15 March 2005. The companies director is Croft, Ann Michelle.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROFT, Ann Michelle | 15 March 2005 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 June 2019 | |
DS01 - Striking off application by a company | 30 May 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 15 March 2018 | |
AD01 - Change of registered office address | 13 March 2018 | |
PSC04 - N/A | 07 March 2018 | |
PSC04 - N/A | 07 March 2018 | |
AA01 - Change of accounting reference date | 30 January 2018 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
RESOLUTIONS - N/A | 05 April 2016 | |
CONNOT - N/A | 05 April 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH03 - Change of particulars for secretary | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
363a - Annual Return | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
AA - Annual Accounts | 04 March 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 28 May 2008 | |
363s - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 17 January 2007 | |
225 - Change of Accounting Reference Date | 20 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2006 | |
363s - Annual Return | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288a - Notice of appointment of directors or secretaries | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 April 2005 | |
NEWINC - New incorporation documents | 15 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 May 2005 | Outstanding |
N/A |