- Company Overview for PERCY OSBORNE & SON LIMITED (05585131)
- Filing history for PERCY OSBORNE & SON LIMITED (05585131)
- People for PERCY OSBORNE & SON LIMITED (05585131)
- More for PERCY OSBORNE & SON LIMITED (05585131)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2009 | 288b | Appointment Terminated Director percy brownhill | |
13 Apr 2009 | 288b | Appointment Terminated Director susan sorsby | |
23 Nov 2007 | 363a | Return made up to 06/10/07; full list of members | |
23 Nov 2007 | 288a | New secretary appointed | |
23 Nov 2007 | 288b | Secretary resigned | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: 6 smithfield sheffield south yorkshire S3 7AR | |
13 Aug 2007 | AA | Accounts made up to 31 December 2006 | |
25 Jun 2007 | 288a | New director appointed | |
16 Mar 2007 | 363s | Return made up to 06/10/06; full list of members | |
28 Nov 2005 | CERTNM | Company name changed routemoor LIMITED\certificate issued on 28/11/05 | |
11 Nov 2005 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
31 Oct 2005 | 288b | Director resigned | |
31 Oct 2005 | 288b | Secretary resigned | |
31 Oct 2005 | 288a | New director appointed | |
31 Oct 2005 | 288a | New secretary appointed | |
25 Oct 2005 | 287 | Registered office changed on 25/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
06 Oct 2005 | NEWINC | Incorporation |