G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED
Company number 03016374
- Company Overview for G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED (03016374)
- Filing history for G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED (03016374)
- People for G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED (03016374)
- Charges for G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED (03016374)
- More for G. O'BRIEN & SONS (NATIONWIDE DEMOLITION CONTRACTORS) LIMITED (03016374)
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) |
---|---|---|---|
10 Jun 2022 | MR04 | Satisfaction of charge 13 in full | |
10 Jun 2022 | MR04 | Satisfaction of charge 030163740016 in full | |
17 May 2022 | AA | Full accounts made up to 30 April 2021 | |
11 Apr 2022 | AD01 | Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB England to Spire View House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN on 11 April 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
15 Nov 2021 | PSC02 | Notification of Timec 1484 Limited as a person with significant control on 6 April 2016 | |
15 Nov 2021 | PSC07 | Cessation of Gordon John O'brien as a person with significant control on 1 May 2016 | |
15 Nov 2021 | PSC07 | Cessation of Gordon Obrien as a person with significant control on 1 May 2016 | |
03 Nov 2021 | TM01 | Termination of appointment of Michael Obrien as a director on 26 October 2021 | |
14 Oct 2021 | AA | Full accounts made up to 30 April 2020 | |
20 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | MA | Memorandum and Articles of Association | |
19 Mar 2021 | TM01 | Termination of appointment of Gordon O'brien as a director on 2 March 2021 | |
31 Mar 2020 | AA | Full accounts made up to 30 April 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
29 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
11 Oct 2018 | MR01 | Registration of charge 030163740016, created on 8 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from O Brien Demoltion Durham Road Birtley Chester-Le-Street England to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 2 October 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Cleadon House Cleadon Lane East Boldon Tyne & Wear NE36 0AJ to O Brien Demoltion Durham Road Birtley Chester-Le-Street on 25 September 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates |