- Company Overview for OSGATHORPE LIMITED (08731780)
- Filing history for OSGATHORPE LIMITED (08731780)
- People for OSGATHORPE LIMITED (08731780)
- Charges for OSGATHORPE LIMITED (08731780)
- Insolvency for OSGATHORPE LIMITED (08731780)
- More for OSGATHORPE LIMITED (08731780)
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) |
---|---|---|---|
18 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AD01 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Thorpe Park Leeds West Yorkshire LS15 8ZA on 20 July 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Thomas John Cowling as a director on 1 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
14 Feb 2014 | MR01 | Registration of charge 087317800001 | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|