SFH OXFORD LIMITED
Status | DISSOLVED |
Company No. | 07496615 |
Category | Private Limited Company |
Incorporated | 18 Jan 2011 |
Age | 13 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2022 |
Years | 2 years, 1 month, 13 days |
SUMMARY
SFH OXFORD LIMITED is an dissolved private limited company with number 07496615. It was incorporated 13 years, 4 months, 14 days ago, on 18 January 2011 and it was dissolved 2 years, 1 month, 13 days ago, on 18 April 2022. The company address is Fa Simms Alma Park Woodway Lane Fa Simms Alma Park Woodway Lane, Lutterworth, LE17 5FB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2021
Action Date: 19 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-19
Documents
Liquidation disclaimer notice
Date: 14 Oct 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
Change date: 2020-05-19
Old address: Beaver House 23 - 38 Hythe Bridge Street Oxford OX1 2EP England
New address: Fa Simms Alma Park Woodway Lane Claybrook Parva Lutterworth LE17 5FB
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 08 Apr 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-01
New address: Beaver House 23 - 38 Hythe Bridge Street Oxford OX1 2EP
Old address: Critchleys Accountants Greyfriars Court Paradise Square Oxford Oxforshire OX1 1BE
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 01 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 02 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-02
Officer name: Ejaz Huq
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital alter shares subdivision
Date: 01 May 2018
Action Date: 05 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-05
Documents
Capital allotment shares
Date: 01 May 2018
Action Date: 05 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-05
Capital : 376.668 GBP
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Capital allotment shares
Date: 01 Feb 2018
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Capital : 356.40 GBP
Date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-24
Officer name: Mr Peter Leyland
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Sampson
Appointment date: 2016-06-24
Documents
Capital allotment shares
Date: 09 Oct 2016
Action Date: 15 Feb 2016
Category: Capital
Type: SH01
Capital : 326.30 GBP
Date: 2016-02-15
Documents
Capital allotment shares
Date: 09 Oct 2016
Action Date: 09 Mar 2015
Category: Capital
Type: SH01
Capital : 321.40 GBP
Date: 2015-03-09
Documents
Resolution
Date: 03 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 16 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 01 Aug 2013
Action Date: 09 Jul 2013
Category: Capital
Type: SH01
Capital : 302.10 GBP
Date: 2013-07-09
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Old address: Firbrook the Cleave, Harwell Didcot Oxon OX11 0EL United Kingdom
Change date: 2013-03-06
Documents
Change account reference date company current extended
Date: 28 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-03-31
Documents
Capital alter shares subdivision
Date: 08 Jan 2013
Action Date: 18 Dec 2012
Category: Capital
Type: SH02
Date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen George Edward Barker
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Ejaz Huq
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Some Companies
18 ROKER PARK AVENUE,MANCHESTER,M34 5WJ
Number: | 10480524 |
Status: | ACTIVE |
Category: | Private Limited Company |
163/1 EASTER ROAD,EDINBURGH,EH7 5QB
Number: | SC514809 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREEN LANE,BRISTOL,BS11 9JD
Number: | 11600199 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONG STREET,TETBURY,GL8 8AA
Number: | 07507055 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 16 ESPLANADE WEST FLAT 2,SUNDERLAND,SR2 7BG
Number: | 11762609 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEOPLE DEVELOPMENT CONSULTANCY LIMITED
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 06637154 |
Status: | ACTIVE |
Category: | Private Limited Company |