OSBORN HOUSE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 05106395 |
Category | Private Limited Company |
Incorporated | 20 Apr 2004 |
Age | 20 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2013 |
Years | 11 years, 4 months, 11 days |
SUMMARY
OSBORN HOUSE PROPERTIES LIMITED is an dissolved private limited company with number 05106395. It was incorporated 20 years, 1 month, 27 days ago, on 20 April 2004 and it was dissolved 11 years, 4 months, 11 days ago, on 06 February 2013. The company address is 15 Victoria Road, Barnsley, S70 2BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-12
Old address: 9 South Parade Wakefield West Yorkshire WF1 1LR
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change account reference date company current shortened
Date: 07 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Termination director company with name termination date
Date: 07 Mar 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-16
Officer name: Stefan Benkov Benev
Documents
Appoint person director company with name date
Date: 25 Oct 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-17
Officer name: Mr Amardip Singh Bhullar
Documents
Termination director company with name termination date
Date: 21 Oct 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-17
Officer name: Karanbir Singh Bhullar
Documents
Accounts with accounts type small
Date: 30 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type small
Date: 18 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 23 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Move registers to sail company
Date: 21 Apr 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Accounts with accounts type small
Date: 22 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person secretary company with change date
Date: 20 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stefan Benkov Benev
Change date: 2009-10-01
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hodson
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefan Benkov Benev
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Ann Hodson
Documents
Legacy
Date: 09 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ajmair bhullar
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed karanbir singh bhullar
Documents
Accounts with accounts type small
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary richard hodson
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed stefan benkov benev
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/08; no change of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 13 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/07; no change of members
Documents
Accounts with accounts type small
Date: 11 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 31/05/05
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/04/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Some Companies
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11017806 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 SUTHERLAND AVENUE,LONDON,W9 2QR
Number: | 09676531 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 HANSEN GARDENS,SOUTHAMPTON,SO30 2LN
Number: | 09805157 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09425013 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 09488341 |
Status: | ACTIVE |
Category: | Public Limited Company |
2ND FLOOR,LONDON,EC4N 6EU
Number: | 10231296 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |