- Company Overview for R.J.OSBORNE LIMITED (01316277)
- Filing history for R.J.OSBORNE LIMITED (01316277)
- People for R.J.OSBORNE LIMITED (01316277)
- Charges for R.J.OSBORNE LIMITED (01316277)
- Insolvency for R.J.OSBORNE LIMITED (01316277)
- More for R.J.OSBORNE LIMITED (01316277)
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) |
---|---|---|---|
11 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2014 | 2.35B | Notice of move from Administration to Dissolution on 1 August 2014 | |
28 Apr 2014 | 2.24B | Administrator's progress report to 23 March 2014 | |
24 Oct 2013 | F2.18 | Notice of deemed approval of proposals | |
24 Oct 2013 | 2.16B | Statement of affairs with form 2.14B | |
10 Oct 2013 | 2.17B | Statement of administrator's proposal | |
03 Oct 2013 | AD01 | Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX England on 3 October 2013 | |
01 Oct 2013 | 2.12B | Appointment of an administrator | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | AR01 |
Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-10-25
|
|
25 Oct 2012 | CH01 | Director's details changed for Lisa Milner on 25 October 2012 | |
25 Oct 2012 | CH03 | Secretary's details changed for Mrs Pamela Joyce Osborne on 25 October 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Nov 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
08 Apr 2011 | AD01 | Registered office address changed from Unit 12 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE United Kingdom on 8 April 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Lisa Milner on 15 August 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mrs Pamela Joyce Osborne on 15 August 2010 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |