O'SULLIVAN BUILDERS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the company off the register

View Document

20/11/2320 November 2023 Registered office address changed from Lilybell Colchester Road Colchester CO5 0EU England to 50 Chadwell Heath Lane Romford Essex RM6 4LP on 2023-11-20

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been suspended

View Document

19/07/2319 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK O'SULLIVAN / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'SULLIVAN / 01/05/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 KELLY ROAD BOWERS GIFFORD BASILDON ESSEX SS13 2HL ENGLAND

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information