- Company Overview for OSBOS LTD (07487725)
- Filing history for OSBOS LTD (07487725)
- People for OSBOS LTD (07487725)
- Insolvency for OSBOS LTD (07487725)
- More for OSBOS LTD (07487725)
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) |
---|---|---|---|
15 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 December 2023 | |
01 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 December 2022 | |
14 Jan 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jan 2022 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 9 January 2022 | |
09 Jan 2022 | LIQ02 | Statement of affairs | |
09 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | SH08 | Change of share class name or designation | |
20 Jul 2020 | PSC01 | Notification of Stuart Roy Osborne as a person with significant control on 17 July 2020 | |
20 Jul 2020 | PSC04 | Change of details for Mrs Catherine Ellen Osborne as a person with significant control on 17 July 2020 | |
04 May 2020 | TM01 | Termination of appointment of Stuart Roy Osborne as a director on 29 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
26 Mar 2019 | PSC04 | Change of details for Mrs Catherine Ellen Osborne as a person with significant control on 22 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Stuart Roy Osborne on 13 February 2019 | |
13 Feb 2019 | CH03 | Secretary's details changed for Catherine Ellen Osborne on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mrs Catherine Ellen Osborne on 13 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from C/O Baldwins Tamworth Limited Ventura House Ventura Park Road Tamworth B78 3HL England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 13 February 2019 |