- Company Overview for OSEMAN READ CONSTRUCTION LTD (05107402)
- Filing history for OSEMAN READ CONSTRUCTION LTD (05107402)
- People for OSEMAN READ CONSTRUCTION LTD (05107402)
- More for OSEMAN READ CONSTRUCTION LTD (05107402)
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 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2011 | DS01 | Application to strike the company off the register | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
19 May 2010 | AR01 |
Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
|
|
19 May 2010 | TM01 | Termination of appointment of Adam Read as a director | |
03 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
29 Jul 2009 | 363a | Return made up to 20/04/09; full list of members | |
07 Jul 2009 | 288c | Director's Change of Particulars / michael oseman / 30/06/2009 / HouseName/Number was: , now: 37; Street was: 96 pelhurst road, now: wellington road; Post Code was: , now: PO33 3QH | |
23 Jun 2009 | 288c | Secretary's Change of Particulars / ian cawtheray / 01/03/2009 / HouseName/Number was: , now: 36; Street was: 26 pell lane, now: carisbrooke road; Post Town was: ryde, now: newport; Post Code was: PO33 3LW, now: PO30 1BW | |
01 Apr 2009 | 363a | Return made up to 20/04/08; no change of members | |
13 Oct 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
11 Oct 2007 | AA | Total exemption full accounts made up to 30 April 2007 | |
17 Jun 2007 | 287 | Registered office changed on 17/06/07 from: 96 pellhurst road ryde isle of wight PO33 3DR | |
15 Jun 2007 | 363s | Return made up to 20/04/07; no change of members | |
15 Jun 2007 | 363(288) |
Secretary's particulars changed
|
|
01 Sep 2006 | 287 | Registered office changed on 01/09/06 from: 21 mill stream court westminster lane newport isle of wight PO30 5DP | |
22 Jun 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
17 May 2006 | 363s | Return made up to 20/04/06; full list of members | |
17 May 2006 | 363(288) |
Secretary's particulars changed
|
|
27 Apr 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
23 Mar 2006 | 88(2)R | Ad 01/03/06--------- £ si 1@1=1 £ ic 4/5 | |
23 Mar 2006 | 288b | Director resigned | |
22 Mar 2006 | CERTNM | Company name changed oseman barton and read construct ion LTD\certificate issued on 22/03/06 | |
23 Jun 2005 | CERTNM | Company name changed edmunds and read property develo pment LIMITED\certificate issued on 23/06/05 |