About

Registered Number: 08925997
Date of Incorporation: 06/03/2014 (10 years and 1 month ago)
Company Status: Liquidation
Registered Address: JAMES COWPER KRESTON, 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG

 

Having been setup in 2014, Sotherton Energy Ltd has its registered office in Cumnor Hill in Oxford, it's status is listed as "Liquidation". The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 29 April 2020
AD01 - Change of registered office address 22 April 2020
RESOLUTIONS - N/A 17 April 2020
LIQ01 - N/A 17 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 20 March 2019
AD01 - Change of registered office address 20 March 2019
CS01 - N/A 27 February 2019
AP02 - Appointment of corporate director 15 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 01 December 2015
RESOLUTIONS - N/A 12 October 2015
SH01 - Return of Allotment of shares 01 October 2015
CH01 - Change of particulars for director 27 May 2015
AR01 - Annual Return 17 March 2015
SH01 - Return of Allotment of shares 22 January 2015
SH01 - Return of Allotment of shares 16 December 2014
SH01 - Return of Allotment of shares 14 November 2014
RESOLUTIONS - N/A 10 October 2014
SH01 - Return of Allotment of shares 10 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2014
SH08 - Notice of name or other designation of class of shares 10 October 2014
AP01 - Appointment of director 25 September 2014
AD01 - Change of registered office address 25 September 2014
NEWINC - New incorporation documents 06 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.