O'ROURKE BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
09/01/259 January 2025 | Application to strike the company off the register |
05/12/245 December 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/05/2418 May 2024 | Termination of appointment of Pamela Lilian O'rourke as a secretary on 2024-05-18 |
18/05/2418 May 2024 | Termination of appointment of Pamela Lilian O'rourke as a director on 2024-05-18 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
14/05/2414 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
26/01/1726 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/05/1619 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
28/04/1628 April 2016 | 31/08/15 TOTAL EXEMPTION FULL |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
27/04/1527 April 2015 | 31/08/14 TOTAL EXEMPTION FULL |
19/05/1419 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
08/05/148 May 2014 | 31/08/13 TOTAL EXEMPTION FULL |
23/05/1323 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
11/01/1311 January 2013 | 31/08/12 TOTAL EXEMPTION FULL |
21/05/1221 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
08/03/128 March 2012 | 31/08/11 TOTAL EXEMPTION FULL |
18/05/1118 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
19/01/1119 January 2011 | 31/08/10 TOTAL EXEMPTION FULL |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LILIAN O'ROURKE / 16/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM PIUS O'ROURKE / 16/05/2010 |
19/05/1019 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
02/02/102 February 2010 | 31/08/09 TOTAL EXEMPTION FULL |
26/05/0926 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | 31/08/08 TOTAL EXEMPTION FULL |
22/05/0822 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 |
21/12/0721 December 2007 | COMPANY NAME CHANGED BLUE VALLEY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 21/12/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/067 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07 |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: BLUE VALLEY, GROVE ROAD HINDHEAD SURREY GU26 6QS |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
16/05/0616 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company