Advanced company searchLink opens in new window

OSBOS LTD

Company number 07487725

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-30
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
  • RES12 ‐ Resolution of varying share rights or name
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