OFFSITE BUILDING SOLUTIONS LIMITED

High Barn Gough Lane High Barn Gough Lane, Preston, PR5 6AQ, England
StatusDISSOLVED
Company No.08179749
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 25 days

SUMMARY

OFFSITE BUILDING SOLUTIONS LIMITED is an dissolved private limited company with number 08179749. It was incorporated 11 years, 9 months, 8 days ago, on 14 August 2012 and it was dissolved 10 months, 25 days ago, on 27 June 2023. The company address is High Barn Gough Lane High Barn Gough Lane, Preston, PR5 6AQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: High Barn Gough Lane Bamber Bridge Preston PR5 6AQ

Old address: Roses Tremieres Rosedale Leven Beverley East Riding of Yorkshire HU17 5NE

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Daniel Kevin Connolly

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Donald Wickett

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Daniel Kevin Connolly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH01

Capital : 30,003.00 GBP

Date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: 50 Hambling Drive Beverley East Riding of Yorkshire HU17 9GD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristian Robinson

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Donald Wickett

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Kevin Connolly

Documents

View document PDF

Incorporation company

Date: 14 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLFIELD ENTERPRISES LIMITED

27B BELLFIELD PARK,INVERNESS,IV2 4TA

Number:SC330965
Status:ACTIVE
Category:Private Limited Company

COBRA (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE WY 82001,

Number:FC021635
Status:ACTIVE
Category:Other company type

HEY MAGPIE LTD

5 BELGRAVIA COURT,READING,RG30 2BL

Number:11917233
Status:ACTIVE
Category:Private Limited Company

OFFSET VENTURES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11601246
Status:ACTIVE
Category:Private Limited Company

PROMENADE PROJECTS LIMITED

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:09501857
Status:ACTIVE
Category:Private Limited Company

THE PARAMS CARE LIMITED

18 FOXLEY LANE,PURLEY,CR8 3ED

Number:07718486
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