- Company Overview for O`SHEAS LIMITED (05888060)
- Filing history for O`SHEAS LIMITED (05888060)
- People for O`SHEAS LIMITED (05888060)
- Charges for O`SHEAS LIMITED (05888060)
- More for O`SHEAS LIMITED (05888060)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2019 | DS01 | Application to strike the company off the register | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
09 May 2017 | AD01 | Registered office address changed from 1 Coronation Drive Bromborough Wirral Merseyside CH62 3LF to 12 Lapwing Close Liverpool L12 0PW on 9 May 2017 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Richard George Shankley Williams on 28 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Richard George Shankley Williams on 25 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Richard William Shankley Williams on 21 April 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
23 Apr 2015 | AP01 | Appointment of Mr Richard William Shankley Williams as a director on 14 August 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Richard William Williams as a director on 14 August 2014 | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
21 Apr 2015 | TM02 | Termination of appointment of Pauline Okeefe as a secretary on 1 January 2015 | |
21 Apr 2015 | AP01 | Appointment of Mrs Anne Williams as a director on 14 August 2014 | |
21 Apr 2015 | TM02 | Termination of appointment of Pauline Okeefe as a secretary on 1 January 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |