Advanced company searchLink opens in new window

GEOFFREY OSBORNE HOMES LIMITED

Company number 01758473

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Mar 2015 AD01 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 3 March 2015
27 Feb 2015 600 Appointment of a voluntary liquidator
27 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
27 Feb 2015 4.70 Declaration of solvency
29 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
24 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
24 Jun 2013 AP01 Appointment of David Gareth Fison as a director
17 Jun 2013 AP03 Appointment of Stuart Hammond as a secretary
12 Jun 2013 TM02 Termination of appointment of Thomas Hatton as a secretary
06 Nov 2012 AD01 Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ United Kingdom on 6 November 2012
05 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
05 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
15 Mar 2010 AP01 Appointment of Gordon Bruce Shepherd as a director
10 Mar 2010 TM01 Termination of appointment of Andrew Osborne as a director
10 Mar 2010 TM01 Termination of appointment of Stephen Liddle as a director
19 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Stephen Liddle on 24 October 2009