Advanced company searchLink opens in new window

O'GORMAN CONSTRUCTION LTD

Company number 06963935

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)
26 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 AD01 Registered office address changed from 111 Rye House 113 High Street Ruislip Middlesex HA4 8JN England on 25 February 2014
07 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
27 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Jul 2013 AD01 Registered office address changed from the Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 24 July 2013
01 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 August 2010
24 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Michael O'gorman on 2 October 2009
18 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 30/06/2010
18 Aug 2009 288a Director appointed michael o'gorman
20 Jul 2009 288b Appointment terminated director barbara kahan
16 Jul 2009 NEWINC Incorporation