- Company Overview for OS FORMWORK LIMITED (07615030)
- Filing history for OS FORMWORK LIMITED (07615030)
- People for OS FORMWORK LIMITED (07615030)
- Insolvency for OS FORMWORK LIMITED (07615030)
- More for OS FORMWORK LIMITED (07615030)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2016 | L64.07 | Completion of winding up | |
15 Dec 2012 | AD01 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT on 15 December 2012 | |
13 Dec 2012 | COCOMP | Order of court to wind up | |
30 Apr 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
08 Nov 2011 | AD01 | Registered office address changed from 38 Temple Road Hounslow Middlesex TW3 1XS England on 8 November 2011 | |
20 Oct 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
13 Oct 2011 | CERTNM |
Company name changed o'sullivan formwork rc frames reinforced concrete contractors LTD\certificate issued on 13/10/11
|
|
13 Oct 2011 | CONNOT | Change of name notice | |
08 Sep 2011 | AP01 | Appointment of Mr Michael Paul Mackie as a director | |
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 2 September 2011
|
|
27 Apr 2011 | NEWINC | Incorporation |