SCIENCE AND EDUCATIONAL REFURBISHMENT LIMITED

Unit 3 Woodgrove Farm Unit 3 Woodgrove Farm, Fulbrook, OX18 4BH, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.09346824
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 24 days

SUMMARY

SCIENCE AND EDUCATIONAL REFURBISHMENT LIMITED is an dissolved private limited company with number 09346824. It was incorporated 9 years, 5 months, 7 days ago, on 09 December 2014 and it was dissolved 2 years, 10 months, 24 days ago, on 22 June 2021. The company address is Unit 3 Woodgrove Farm Unit 3 Woodgrove Farm, Fulbrook, OX18 4BH, Oxfordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Hugh Francis Mungall

Termination date: 2020-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

Old address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN England

New address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

New address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN

Change date: 2018-08-07

Old address: 25 Clarkston Road Carterton Oxfordshire OX18 3SP England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: 25 Clarkston Road Carterton Oxfordshire OX18 3SP

Old address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England

Change date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-29

New address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL

Old address: North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAILY SPORT LIMITED

78 THE GREEN,TWICKENHAM,TW2 5AG

Number:07662173
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD GREEN (INHOLMS) RESIDENTS LTD

11 LITTLE PARK FARM ROAD,FAREHAM,PO15 5SN

Number:09650110
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KAMELL LIMITED

19 CHURCH ROAD,CRAIGAVON,BT63 5HT

Number:NI061969
Status:ACTIVE
Category:Private Limited Company

MATHILDE TEXIER LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:09533972
Status:ACTIVE
Category:Private Limited Company

PENARROW LIMITED

EBENEZER HALL,FALMOUTH,TR11 2AU

Number:11212665
Status:ACTIVE
Category:Private Limited Company

SHOP OMNIA LIMITED

ADAM CLOSE,NORTHAMPTON,NN2 8SJ

Number:10428701
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