OSBORNE PLASTERING LIMITED

Unit 2 Birch Industrial Estate, Eastbourne, BN23 6PH, England
StatusACTIVE
Company No.08057707
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 28 days
JurisdictionEngland Wales

SUMMARY

OSBORNE PLASTERING LIMITED is an active private limited company with number 08057707. It was incorporated 12 years, 28 days ago, on 04 May 2012. The company address is Unit 2 Birch Industrial Estate, Eastbourne, BN23 6PH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Daniel Osborne

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: Unit 2 Birch Industrial Estate Eastbourne BN23 6PH

Change date: 2021-03-09

Old address: The Royal Flush Richmond Road Pevensey Bay Pevensey BN24 6AX England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: 30-34 North Street Hailsham East Sussex BN27 1DW

Change date: 2020-06-23

New address: The Royal Flush Richmond Road Pevensey Bay Pevensey BN24 6AX

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Kirsty Louise Ware

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Osborne

Appointment date: 2017-12-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Osborne

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Louise Ware

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Old address: Price & Company 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH United Kingdom

Change date: 2013-04-10

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABNA FEED COMPANY LIMITED

WESTON CENTRE,LONDON,W1K 4QY

Number:00552865
Status:ACTIVE
Category:Private Limited Company

BELLAGHY ROAD MANAGEMENT LIMITED

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI062629
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS MOTOR COMPANY GROUP LTD

BROOKLANDS MOTOR CIRCUIT,WEYBRIDGE,KT13 0QN

Number:08198565
Status:ACTIVE
Category:Private Limited Company

CARIBBEAN MEDIA HOUSE LTD

41 BUCKINGHAM ROAD,LONDON,NW10 4RJ

Number:08732141
Status:ACTIVE
Category:Private Limited Company

DEESIDE TRADING SERVICES LIMITED

TRAFFORD HOUSE,MANCHESTER,M31 1SU

Number:02605614
Status:LIQUIDATION
Category:Private Limited Company

OAKSTONE 7A LIMITED

WILLOW OAK GREEN LANE,TADLEY,RG26 3AD

Number:09851577
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