S J O'SHEA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Liquidators' statement of receipts and payments to 2024-12-07 |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
16/04/2416 April 2024 | Removal of liquidator by court order |
13/02/2413 February 2024 | Liquidators' statement of receipts and payments to 2023-12-07 |
19/12/2219 December 2022 | Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-12-19 |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | Appointment of a voluntary liquidator |
19/12/2219 December 2022 | Statement of affairs |
01/12/211 December 2021 | Director's details changed for Mr Samuel Joseph O'shea on 2021-12-01 |
01/12/211 December 2021 | Director's details changed for Mr Samuel Joseph O'shea on 2021-12-01 |
23/11/2123 November 2021 | Registered office address changed from 2 Denewood Avenue Bramcote Nottingham NG9 3EU England to 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 2021-11-23 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Registered office address changed from Long Eaton Hub Union Street Long Eaton Nottingham NG10 1HH England to 2 Denewood Avenue Bramcote Nottingham NG9 3EU on 2021-10-19 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 2 WHITBY CLOSE NOTTINGHAM NG8 2JN ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 26 LATIMER DRIVE BRAMCOTE NOTTINGHAM NG9 3HS ENGLAND |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
03/04/203 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 17 CUDWORTH DRIVE MAPPERLEY NOTTINGHAM NG3 6AW ENGLAND |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR JONATHON HOUGH |
11/04/1911 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
15/10/1515 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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