- Company Overview for OSMOND INVESTMENTS LIMITED (00438424)
- Filing history for OSMOND INVESTMENTS LIMITED (00438424)
- People for OSMOND INVESTMENTS LIMITED (00438424)
- Charges for OSMOND INVESTMENTS LIMITED (00438424)
- Insolvency for OSMOND INVESTMENTS LIMITED (00438424)
- More for OSMOND INVESTMENTS LIMITED (00438424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2024 | |
25 Aug 2023 | AD01 | Registered office address changed from C/O Cotterell & Co the Curve 83 Tempest Street Wolverhampton West Midlands WV2 1AA to Regent House Bath Avenue Wolverhampton WV1 4EG on 25 August 2023 | |
25 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2023 | LIQ01 | Declaration of solvency | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
22 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
22 Sep 2022 | AP03 | Appointment of Mr David John Edwards as a secretary on 10 May 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mrs Elizabeth Mary Corbett as a person with significant control on 10 May 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Elizabeth Mary Corbett as a director on 10 May 2022 | |
21 Sep 2022 | TM02 | Termination of appointment of Elizabeth Mary Corbett as a secretary on 10 May 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
18 Sep 2020 | PSC04 | Change of details for Mrs Elizabeth Mary Corbett as a person with significant control on 17 September 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2019 | CH01 | Director's details changed for Mrs Elizabeth Mary Corbett on 11 July 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
12 Sep 2018 | CH01 | Director's details changed for Mr Martin Robert Edwards on 12 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Felicity Jane Edwards on 12 September 2018 | |
12 Sep 2018 | CH01 | Director's details changed for David John Edwards on 12 September 2018 |