- Company Overview for O'BRIEN PROJECT CONSULTANCY LIMITED (06538654)
- Filing history for O'BRIEN PROJECT CONSULTANCY LIMITED (06538654)
- People for O'BRIEN PROJECT CONSULTANCY LIMITED (06538654)
- Insolvency for O'BRIEN PROJECT CONSULTANCY LIMITED (06538654)
- More for O'BRIEN PROJECT CONSULTANCY LIMITED (06538654)
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) |
---|---|---|---|
10 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Nov 2013 | AD01 | Registered office address changed from Flat 39 Percy Laurie House 217 Upper Richmond Road London SW15 6SY United Kingdom on 13 November 2013 | |
12 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | 4.70 | Declaration of solvency | |
01 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
02 Jul 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
10 Apr 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
15 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 May 2012 | CH01 | Director's details changed for Mr James Terence O'brien on 8 May 2012 | |
08 May 2012 | AD01 | Registered office address changed from Flat 39 Percy Laurie House 217 Upper Richmond Road London SW15 6SY England on 8 May 2012 | |
08 May 2012 | AD01 | Registered office address changed from 20 Castle Court 1 Brewhouse Lane Putney London SW15 2JJ United Kingdom on 8 May 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
21 Mar 2012 | CH04 | Secretary's details changed for Carrington Corporate Services Limited on 21 March 2012 | |
17 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Mr James Terence O'brien on 13 December 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from 7 Felsham House Felsham Road Putney London SW15 1DW on 13 December 2011 | |
13 Dec 2011 | CH04 | Secretary's details changed for Carrington Corporate Services Limited on 13 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 19 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Dec 2011 | RT01 | Administrative restoration application |