OSBORNE CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Final Gazette dissolved following liquidation |
09/08/259 August 2025 New | Final Gazette dissolved following liquidation |
09/05/259 May 2025 | Notice of move from Administration to Dissolution |
29/11/2429 November 2024 | Administrator's progress report |
01/08/241 August 2024 | Result of meeting of creditors |
28/06/2428 June 2024 | Statement of administrator's proposal |
13/06/2413 June 2024 | Statement of affairs with form AM02SOA/AM02SOC |
05/06/245 June 2024 | Termination of appointment of David Gordon Smith as a director on 2024-05-31 |
15/05/2415 May 2024 | Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY United Kingdom to 25 Farringdon Street London EC4A 4AB on 2024-05-15 |
15/05/2415 May 2024 | Appointment of an administrator |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-20 with updates |
18/04/2418 April 2024 | Satisfaction of charge 107352470003 in full |
27/09/2327 September 2023 | Registration of charge 107352470003, created on 2023-09-22 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-20 with updates |
28/04/2328 April 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
24/03/2324 March 2023 | Termination of appointment of John Fernandez as a secretary on 2023-03-10 |
08/03/238 March 2023 | Registration of charge 107352470002, created on 2023-03-03 |
30/11/2230 November 2022 | Appointment of Mr Peter Edward Duff as a director on 2022-09-30 |
28/09/2228 September 2022 | Termination of appointment of Stuart Hammond as a director on 2022-09-19 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with updates |
14/12/2114 December 2021 | Appointment of Mr David Gordon Smith as a director on 2021-12-06 |
14/12/2114 December 2021 | Appointment of Mr Andrew Simon Charles Osborne as a director on 2021-12-06 |
01/12/211 December 2021 | Termination of appointment of Andrew Philip Steele as a director on 2021-11-30 |
04/10/214 October 2021 | Full accounts made up to 2020-09-30 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
24/10/1924 October 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107352470001 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
10/04/1910 April 2019 | 05/03/19 STATEMENT OF CAPITAL GBP 142.700 |
10/04/1910 April 2019 | SUB-DIVISION 05/03/19 |
10/04/1910 April 2019 | ADOPT ARTICLES 05/03/2019 |
10/12/1810 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 30/04/2017 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107352470001 |
09/08/179 August 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
07/08/177 August 2017 | DIRECTOR APPOINTED MR. JOHN DAVID CRAIG |
07/08/177 August 2017 | DIRECTOR APPOINTED MR STUART HAMMOND |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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