Advanced company searchLink opens in new window

OSEMAN READ CONSTRUCTION LTD

Company number 05107402

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 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
  • GBP 3
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