OSBORNE HEATH LTD

Company Documents

DateDescription
27/10/2327 October 2023 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Court order for early dissolution in a winding-up by the court

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM CARSEBRIDGE HOUSE CARSEBRIDGE COURT COOPERAGE WAY BUSINESS VILLAGE ALLOA FK10 3LQ SCOTLAND

View Document

24/12/1824 December 2018 NOTICE OF WINDING UP ORDER

View Document

24/12/1824 December 2018 COURT ORDER NOTICE OF WINDING UP

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM UNIT 10 CARSEBRIDGE COURT COOPERAGE WAY BUSINESS VILLAGE ALLOA CLACKMANNANSHIRE FK10 3LQ

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR WILLIAM LEE OSBORNE

View Document

12/04/1612 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 102 MANOR STREET FALKIRK STIRLINGSHIRE FK1 1NU SCOTLAND

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HEATH / 27/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET OSBORNE / 27/02/2014

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM UNIT 10 CARSEBRIDGE COURT COOPERAGE WAY BUSINESS VILLAGE ALLOA CLACKMANNANSHIRE FK10 3LQ SCOTLAND

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 102 MANOR STREET FALKIRK FK1 1NU SCOTLAND

View Document

04/03/134 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR GAIL HEATH

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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