Stockham Properties Oxon Limited

DataGardener
dissolved

Stockham Properties Oxon Limited

07206181Private Limited With Share Capital

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TZ
Incorporated

29/03/2010

Company Age

16 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Stockham Properties Oxon Limited (07206181) is a private limited with share capital incorporated on 29/03/2010 (16 years old) and registered in eastleigh, SO533TZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 29/03/2010
SO533TZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:09-03-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2015
Resolution
Category:Resolution
Date:10-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Memorandum Articles
Category:Incorporation
Date:07-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2012
Change Of Name Notice
Category:Change Of Name
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Legacy
Category:Mortgage
Date:01-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:26-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2011
Termination Director Company With Name
Category:Officers
Date:02-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2011
Incorporation Company
Category:Incorporation
Date:29-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2016
Filing Date19/12/2014
Latest Accounts31/03/2014

Trading Addresses

Highfield Court Tollgate, Chandlers Ford, Eastleigh, So53 3Tz, SO533TZRegistered

Contact

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TZ