R.J. O'BRIEN & SON (ANTIQUES) LIMITED

Preston Mill Antiques New Preston Mill Preston Mill Antiques New Preston Mill, Preston, PR1 5NQ, England
StatusDISSOLVED
Company No.03357849
CategoryPrivate Limited Company
Incorporated22 Apr 1997
Age27 years, 23 days
JurisdictionEngland Wales
Dissolution10 Sep 2022
Years1 year, 8 months, 5 days

SUMMARY

R.J. O'BRIEN & SON (ANTIQUES) LIMITED is an dissolved private limited company with number 03357849. It was incorporated 27 years, 23 days ago, on 22 April 1997 and it was dissolved 1 year, 8 months, 5 days ago, on 10 September 2022. The company address is Preston Mill Antiques New Preston Mill Preston Mill Antiques New Preston Mill, Preston, PR1 5NQ, England.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Jan 2018

Action Date: 28 Oct 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-10-28

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 23 Nov 2016

Action Date: 28 Oct 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Old address: Ground Floor Emerald House Daniel Street Oldham Lancs OL1 3PL

New address: Preston Mill Antiques New Preston Mill New Hall Lane Preston PR1 5NQ

Change date: 2016-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2016

Action Date: 28 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-29

New date: 2015-05-28

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 11 Nov 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2015

Action Date: 29 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-30

New date: 2014-05-29

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2015

Action Date: 29 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-29

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola O'brien

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Nicola O'brien

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronan Obrien

Change date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 01/08/06 from: failsworth mill ashton road west failsworth manchester M35 0FD

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 29/05/98--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 31/05/98

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Address

Type: 287

Description: Registered office changed on 03/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 22 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.R.E. CONSTRUCTION LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:06854987
Status:ACTIVE
Category:Private Limited Company

OCEAN CONSTRUCTION SW LTD

WHYFIELD LIMITED GROUND FLOOR, BUILDING A,TRURO BUSINESS PARK,TR4 9LF

Number:11541405
Status:ACTIVE
Category:Private Limited Company

P4D (NORTH) LTD

UPPER ARKIN ROYD FARM PIKE END ROAD,SOWERBY BRIDGE,HX6 4QS

Number:08690438
Status:ACTIVE
Category:Private Limited Company

PEACE ACCOUNTANCY LIMITED

JULIA COTTAGE,TAUNTON,TA3 7SG

Number:07305540
Status:ACTIVE
Category:Private Limited Company

SAVONA CONSULTING LIMITED

LAMBES ACRE,SEAFORD,BN25 3EJ

Number:07409557
Status:ACTIVE
Category:Private Limited Company

TEEM TRADE LTD

49 NORTH BLOCK THE RAILSTORE,ROMFORD,RM2 6JN

Number:07906281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source