- Company Overview for O’BRIEN RECLAMATION LIMITED (12334425)
- Filing history for O’BRIEN RECLAMATION LIMITED (12334425)
- People for O’BRIEN RECLAMATION LIMITED (12334425)
- More for O’BRIEN RECLAMATION LIMITED (12334425)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2021 | PSC04 | Change of details for Mr Gordon John O'brien as a person with significant control on 26 October 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Gordon John O'brien on 26 October 2021 | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
17 Mar 2020 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ on 17 March 2020 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 16 March 2020 | |
16 Mar 2020 | PSC01 | Notification of Gordon John O'brien as a person with significant control on 16 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Andrew John Davison as a director on 16 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Gordon John O'brien as a director on 16 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 16 March 2020 | |
26 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-26
|