Advanced company searchLink opens in new window

O'CONNELL CONSTRUCTION LIMITED

Company number 02256649

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 2 June 2017
29 Jul 2016 4.68 Liquidators' statement of receipts and payments to 2 June 2016
11 Aug 2015 4.68 Liquidators' statement of receipts and payments to 2 June 2015
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 2 June 2014
12 Jun 2013 AD01 Registered office address changed from Cheney Hill Farm Edgmond Newport Shropshire TF10 8EH on 12 June 2013
11 Jun 2013 4.20 Statement of affairs with form 4.19
11 Jun 2013 600 Appointment of a voluntary liquidator
11 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-03
06 Jun 2013 TM01 Termination of appointment of Michael O'connell as a director
06 Jun 2013 TM02 Termination of appointment of Jillian O'connell as a secretary
06 Jun 2013 TM01 Termination of appointment of Jillian O'connell as a director
30 Apr 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 September 2012
10 Sep 2012 SH03 Purchase of own shares.
  • ANNOTATION Second Filed SH03 - stamp duty transferred from SH03 with buy-back date of 11/04/11
22 Aug 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 101
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 12
08 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 May 2011 SH06 Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 51
11 May 2011 SH03 Purchase of own shares.
  • ANNOTATION Second Filed SH03 was registered on 10/09/12