Stonewood Construction (oxford) Limited

General information

Name:

Stonewood Construction (oxford) Ltd

Office Address:

Claremont House 1 Market Square OX26 6AA Bicester

Number: 05392795

Incorporation date: 2005-03-15

Dissolution date: 2019-08-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Bicester registered with number: 05392795. The company was started in 2005. The office of the firm was located at Claremont House 1 Market Square. The postal code for this address is OX26 6AA. This enterprise was officially closed in 2019, which means it had been in business for fourteen years. The official name switch from Ac Event Management to Stonewood Construction (oxford) Limited came on 2016/04/05.

Michael C. was this specific firm's managing director, formally appointed on 2005/03/15.

Executives who had control over the firm were as follows: Michael C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Dianne C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Stonewood Construction (oxford) Limited 2016-04-05
  • Ac Event Management Limited 2005-03-15

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 15 March 2005

Latest update: 27 May 2023

People with significant control

Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dianne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 29 March 2019
Confirmation statement last made up date 15 March 2018
Annual Accounts 19 July 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 19 July 2013
Annual Accounts 2 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 2 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, August 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies