SFH OXFORD LIMITED

Fa Simms Alma Park Woodway Lane Fa Simms Alma Park Woodway Lane, Lutterworth, LE17 5FB
StatusDISSOLVED
Company No.07496615
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution18 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 18 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 14 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Jan 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-18

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Ejaz Huq

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACONTHEA LIMITED

18 ROKER PARK AVENUE,MANCHESTER,M34 5WJ

Number:10480524
Status:ACTIVE
Category:Private Limited Company

BONNINGTON EAST LTD

163/1 EASTER ROAD,EDINBURGH,EH7 5QB

Number:SC514809
Status:ACTIVE
Category:Private Limited Company

FJH SCAFFOLDING LTD

10 GREEN LANE,BRISTOL,BS11 9JD

Number:11600199
Status:ACTIVE
Category:Private Limited Company

HIGHLAND BAY LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:07507055
Status:ACTIVE
Category:Private Limited Company

KHAN COURIER SERVICES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source