HASE OSBORNE ASSET MANAGEMENT LIMITED

1 The Bulrushes 1 The Bulrushes, Boldon Business Park, NE35 9PF, Tyne & Wear, United Kingdom
StatusDISSOLVED
Company No.04693506
CategoryPrivate Limited Company
Incorporated11 Mar 2003
Age21 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

HASE OSBORNE ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 04693506. It was incorporated 21 years, 3 months, 5 days ago, on 11 March 2003 and it was dissolved 4 years, 7 months, 18 days ago, on 29 October 2019. The company address is 1 The Bulrushes 1 The Bulrushes, Boldon Business Park, NE35 9PF, Tyne & Wear, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 23 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairstone Holdings Limited

Notification date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2018

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-23

Psc name: John Michael Osborne

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2018

Action Date: 23 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

Old address: Chiltern Court Back Street Wendover Buckinghamshire HP22 6EP

New address: 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-23

Officer name: Helen Elizabeth Osborne

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Scott Hopkinson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Lee Graham Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Osborne

Termination date: 2017-10-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Hopkinson

Appointment date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 110.00 GBP

Date: 2016-03-14

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick Walsh

Termination date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Patrick Walsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 04 Nov 2011

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2011-11-04

Documents

View document PDF

Capital name of class of shares

Date: 10 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Osborne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Elizabeth Osborne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Mr John Michael Osborne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 23/10/07 from: c/o colin gray & co 26 lower kings road berkhamsted herts HP4 2AB

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 11 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABCOCK AIRPORTS LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:03954520
Status:ACTIVE
Category:Private Limited Company

BIRKENHEAD ENGINE EXCHANGE LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10472902
Status:ACTIVE
Category:Private Limited Company

DAVIDSON TAKEAWAY LTD

12 BENSON CLOSE,BICESTER,OX26 4FQ

Number:07488328
Status:ACTIVE
Category:Private Limited Company

LINDELE AVIATION LTD

18-20 GEORGE STREET,NEWCASTLE,ST5 1DJ

Number:08881676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M BODURA CONSTRUCTION LTD

21 RYEBANK ROAD,TELFORD,TF2 0EF

Number:09531312
Status:ACTIVE
Category:Private Limited Company

ORIGINAL GRAPPLER LTD

FLAT 1, 6,PRENTON,CH43 1TR

Number:10895563
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