OSGOOD CONTRACTS LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 05/06/255 June 2025 | Termination of appointment of Stanley John Borkowski as a director on 2025-06-05 |
| 22/04/2522 April 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 15/04/2515 April 2025 | Appointment of Mrs Samantha Powell as a director on 2025-01-27 |
| 29/01/2529 January 2025 | Notification of Samantha Powell as a person with significant control on 2025-01-27 |
| 29/01/2529 January 2025 | Cessation of Airworld Handling Limited as a person with significant control on 2025-01-27 |
| 29/01/2529 January 2025 | Certificate of change of name |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 08/04/248 April 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-07 with updates |
| 02/06/232 June 2023 | Termination of appointment of Stanley John Borkowski as a secretary on 2022-12-31 |
| 02/06/232 June 2023 | Termination of appointment of Richard Arthur Meakes as a director on 2022-12-31 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with updates |
| 01/11/221 November 2022 | Accounts for a dormant company made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with updates |
| 03/11/213 November 2021 | Accounts for a dormant company made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 25/02/2025 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
| 12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GWYN POWELL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/01/1924 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 31/12/1831 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089984190001 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 21/09/1721 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 10/03/1710 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 04/05/164 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 23/02/1623 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 11/06/1511 June 2015 | SECOND FILING WITH MUD 15/04/15 FOR FORM AR01 |
| 18/05/1518 May 2015 | SECRETARY APPOINTED MR STANLEY JOHN BORKOWSKI |
| 14/05/1514 May 2015 | APPOINTMENT TERMINATED, SECRETARY AURIA@ WIMPOLESTREET LTD |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/04/1522 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 19/02/1519 February 2015 | SECRETARY APPOINTED AURIA@ WIMPOLESTREET LTD |
| 17/06/1417 June 2014 | DIRECTOR APPOINTED GWYN EDWARD POWELL |
| 17/06/1417 June 2014 | DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI |
| 17/06/1417 June 2014 | DIRECTOR APPOINTED RICHARD ARTHUR MEAKES |
| 15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
| 15/04/1415 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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