O'CONNOR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/06/2426 June 2024 | Return of final meeting in a members' voluntary winding up |
01/05/241 May 2024 | Liquidators' statement of receipts and payments to 2024-03-20 |
24/04/2324 April 2023 | Declaration of solvency |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Registered office address changed from 31 Liverpool Road Chester Cheshire CH2 1AB England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-04-04 |
04/04/234 April 2023 | Appointment of a voluntary liquidator |
04/04/234 April 2023 | Resolutions |
14/03/2314 March 2023 | Unaudited abridged accounts made up to 2022-11-30 |
07/02/237 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
26/03/2226 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
20/03/2120 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
20/03/2020 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
12/03/1912 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
24/03/1824 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 29 BEACONSFIELD STREET CHESTER CHESHIRE CH3 5AY |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA O'CONNOR / 18/09/2014 |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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