O'SHEA CONSTRUCTION MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | Application to strike the company off the register |
29/10/2129 October 2021 | Micro company accounts made up to 2020-06-30 |
19/07/2119 July 2021 | Registered office address changed from 41 Chertsey Lane Staines-upon-Thames Surrrey TW18 3JT to 47 Littlefield Green White Waltham Maidenhead SL6 3JL on 2021-07-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES |
15/12/1915 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERRARD O'SHEA |
03/12/193 December 2019 | COMPANY RESTORED ON 03/12/2019 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 70-90 GUNNERSBURY AVENUE LONDON W5 3XD ENGLAND |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'SHEA / 07/09/2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
20/08/1920 August 2019 | STRUCK OFF AND DISSOLVED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | FIRST GAZETTE |
09/06/189 June 2018 | DISS40 (DISS40(SOAD)) |
08/06/188 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/08/178 August 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, 1 WIDCOMBE STREET, POUNDBURY, DORCHESTER, DORSET, DT1 3BS, ENGLAND |
21/06/1621 June 2016 | 30/06/15 TOTAL EXEMPTION FULL |
18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
16/06/1616 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
11/02/1611 February 2016 | PREVEXT FROM 31/05/2015 TO 30/06/2015 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM, 70 - 90 GUNNERSDURY AVENUE, EALING, W5 3XD |
23/11/1523 November 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM, 1A WIDCOMBE STREET, POUNDBURY, DORCHESTER, DORSET, DT1 3BS, UNITED KINGDOM |
15/05/1415 May 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