STEATON LIMITED

30 Bankside Court Stationfields 30 Bankside Court Stationfields, Oxford, OX5 1JE, Oxfordshire, United Kingdom
StatusDISSOLVED
Company No.11345561
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 21 days

SUMMARY

STEATON LIMITED is an dissolved private limited company with number 11345561. It was incorporated 6 years, 1 month, 4 days ago, on 04 May 2018 and it was dissolved 10 months, 21 days ago, on 18 July 2023. The company address is 30 Bankside Court Stationfields 30 Bankside Court Stationfields, Oxford, OX5 1JE, Oxfordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: James Gordon Walton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Steer

Termination date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: Nikesh Thiruchelvam

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Walter Barrell

Termination date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-07

Officer name: Alan Charles Eaton

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Dr Nikesh Thiruchelvam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Barrell

Appointment date: 2022-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mr James Gordon Walton

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Louis Steer

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-29

Officer name: Mr Bruce Steer

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-20

Psc name: Mr Brian Louis Steer

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bruce Steer

Change date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Charles Eaton

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Steer

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Louis Steer

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Charles Eaton

Change date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 11 Boundary Business Park Wheatley Road Garsington Oxford OX44 9EJ United Kingdom

New address: 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLOTTE JAMES LIMITED

RED SKY HOUSE FAIRCLOUGH HALL,WESTON,SG4 7DP

Number:04032575
Status:ACTIVE
Category:Private Limited Company

DUNCAN GRUBB CONSULTANTS LIMITED

3 GREYSTONES ROAD,MAIDSTONE,ME15 8PD

Number:09362880
Status:ACTIVE
Category:Private Limited Company

MPOWER4U LIMITED

WEST MIDLANDS HOUSE,WILLENHALL,WV13 2HA

Number:07568680
Status:LIQUIDATION
Category:Private Limited Company

NJ CONTRACTING LTD

11 GREAT HEATH ROAD,LIVERPOOL,L4 1AB

Number:10429692
Status:ACTIVE
Category:Private Limited Company

NUMERIC INVESTMENTS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:10620489
Status:ACTIVE
Category:Private Limited Company

THE MOTORISTS CENTRE (NEW MILTON) LIMITED

118 OLD MILTON ROAD,NEW MILTON,BH25 6EB

Number:06810722
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