O'REILLY CONTRACT SCAFFOLDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Appointment of a voluntary liquidator |
28/01/2528 January 2025 | Notice of move from Administration case to Creditors Voluntary Liquidation |
28/01/2528 January 2025 | Administrator's progress report |
01/10/241 October 2024 | Administrator's progress report |
10/04/2410 April 2024 | Administrator's progress report |
07/10/237 October 2023 | Administrator's progress report |
19/09/2319 September 2023 | Notice of extension of period of Administration |
08/04/238 April 2023 | Administrator's progress report |
03/10/223 October 2022 | Administrator's progress report |
05/04/225 April 2022 | Administrator's progress report |
09/11/219 November 2021 | Notice of deemed approval of proposals |
20/10/2120 October 2021 | Statement of administrator's proposal |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP O'REILLY / 14/05/2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP O'REILLY / 14/05/2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/11/1830 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
05/07/185 July 2018 | SECRETARY APPOINTED MRS VICKY BREWSTER |
03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070729710001 |
03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070729710002 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
24/06/1624 June 2016 | APPOINTMENT TERMINATED, SECRETARY JILL PALFREY |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/12/159 December 2015 | DIRECTOR APPOINTED MR PHILIP O'REILLY |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/08/1525 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/09/1412 September 2014 | DIRECTOR APPOINTED MR. GARY COX |
12/09/1412 September 2014 | APPOINTMENT TERMINATED, DIRECTOR LORN GORDON |
31/08/1431 August 2014 | PREVEXT FROM 30/11/2013 TO 31/01/2014 |
07/08/147 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP REILLY |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/12/136 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
02/05/132 May 2013 | SECRETARY APPOINTED MS JILL PALFREY |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 160 WAGON LANE SOLIHULL WEST MIDLANDS B92 7PB UNITED KINGDOM |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERROLL LEON GORDON / 14/01/2013 |
25/01/1325 January 2013 | APPOINTMENT TERMINATED, SECRETARY JILL PALFREY |
07/01/137 January 2013 | DIRECTOR APPOINTED MR TERROLL LEON GORDON |
06/12/126 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
31/05/1231 May 2012 | SECRETARY APPOINTED MISS JILL PALFREY |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, SECRETARY PHILIP REILLY |
09/12/119 December 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
09/12/109 December 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
21/11/0921 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEE |
21/11/0921 November 2009 | DIRECTOR APPOINTED MR PHILIP REILLY |
11/11/0911 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of O'REILLY CONTRACT SCAFFOLDING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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