- Company Overview for O'NEILL CONTRACTING LIMITED (06293852)
- Filing history for O'NEILL CONTRACTING LIMITED (06293852)
- People for O'NEILL CONTRACTING LIMITED (06293852)
- More for O'NEILL CONTRACTING LIMITED (06293852)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2011 | DS01 | Application to strike the company off the register | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
26 Jul 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 | |
15 Jul 2010 | AR01 |
Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-07-15
|
|
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Jun 2009 | 363a | Return made up to 26/06/09; full list of members | |
06 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
14 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
16 Aug 2007 | 288a | New secretary appointed | |
08 Aug 2007 | 288b | Secretary resigned | |
18 Jul 2007 | 88(2)R | Ad 26/06/07--------- £ si 1@1=1 £ ic 1/2 | |
18 Jul 2007 | 288b | Secretary resigned | |
18 Jul 2007 | 288b | Director resigned | |
18 Jul 2007 | 288a | New secretary appointed | |
18 Jul 2007 | 288a | New director appointed | |
27 Jun 2007 | 287 | Registered office changed on 27/06/07 from: pilgrim house oxford place plymouth PL1 5AJ | |
26 Jun 2007 | NEWINC | Incorporation |