Advanced company searchLink opens in new window

OYSTER HOMES (EAST) LIMITED

Company number 05460722

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Mr Eamon Conneely on 23 May 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mr Michael James Cockerton on 23 May 2010
14 Jun 2010 CH01 Director's details changed for Eamon Conneely on 23 May 2010
14 Jun 2010 CH03 Secretary's details changed for Michael James Cockerton on 23 May 2010
30 Nov 2009 AA Accounts for a dormant company made up to 31 May 2009
12 Jun 2009 363a Return made up to 23/05/09; full list of members
28 Oct 2008 AA Accounts for a dormant company made up to 31 May 2008
17 Jun 2008 363a Return made up to 23/05/08; full list of members
16 Jun 2008 288c Director and secretary's change of particulars / michael cockerton / 22/05/2008
07 Feb 2008 AA Accounts for a dormant company made up to 31 May 2007
12 Jul 2007 363a Return made up to 23/05/07; full list of members
16 Apr 2007 AA Accounts for a dormant company made up to 31 May 2006
05 Jun 2006 363a Return made up to 23/05/06; full list of members
14 Mar 2006 288a New secretary appointed;new director appointed
14 Mar 2006 88(2)R Ad 21/02/06--------- £ si 98@1=98 £ ic 1/99
14 Mar 2006 287 Registered office changed on 14/03/06 from: granville works 46 r l stevenson avenue bournemouth BH4 8EG