Advanced company searchLink opens in new window

J. OSBORNE & SON (BUILDERS) LIMITED

Company number 01031933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
26 Mar 2015 AD01 Registered office address changed from The Strand Builth Wells Powys LD2 3AA to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 26 March 2015
26 Mar 2015 4.20 Statement of affairs with form 4.19
26 Mar 2015 600 Appointment of a voluntary liquidator
26 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 29,045
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
03 Jun 2012 CH01 Director's details changed for Mr Adrian Watkins on 26 April 2012
16 Nov 2011 AP03 Appointment of Mrs Karen Anne Watkins as a secretary
15 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mr Adrian Watkins as a director
13 Apr 2011 TM02 Termination of appointment of Hazel Osborne as a secretary
13 Apr 2011 TM01 Termination of appointment of John Osborne as a director
12 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 9
25 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 CC04 Statement of company's objects
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders