- Company Overview for OS BUILDING AND MAINTENANCE LTD (08109083)
- Filing history for OS BUILDING AND MAINTENANCE LTD (08109083)
- People for OS BUILDING AND MAINTENANCE LTD (08109083)
- More for OS BUILDING AND MAINTENANCE LTD (08109083)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | TM01 | Termination of appointment of Steven Jones as a director on 31 March 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2016 | SH08 | Change of share class name or designation | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 | |
07 Jun 2016 | AP01 | Appointment of Steven Jones as a director on 16 October 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
28 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
22 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
03 Apr 2013 | AD01 | Registered office address changed from C/O Olympia Services 15 Oaktree Court, Hoole Lane Hoole Chester CH2 3FA United Kingdom on 3 April 2013 | |
18 Jun 2012 | NEWINC |
Incorporation
|