About

Registered Number: 05392795
Date of Incorporation: 15/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 8 months ago)
Registered Address: Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA,

 

Based in Bicester, Oxfordshire, Stonewood Construction (Oxford) Ltd was registered on 15 March 2005. The companies director is Croft, Ann Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Ann Michelle 15 March 2005 31 March 2010 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.