Advanced company searchLink opens in new window

OHS STRUCTURES LIMITED

Company number 02306044

Filter by category

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 DS01 Application to strike the company off the register
27 Jun 2013 TM01 Termination of appointment of John Daniel Hannah as a director on 1 April 2013
19 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
22 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
22 Apr 2010 AD02 Register inspection address has been changed
19 Apr 2010 AD01 Registered office address changed from Willow Suite Fountain Court Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG on 19 April 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 20/02/09; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Mar 2008 225 Curr sho from 05/04/2008 to 31/12/2007
05 Feb 2008 363s Return made up to 10/01/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
11 Dec 2007 123 Nc inc already adjusted 14/08/07
11 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Nov 2007 287 Registered office changed on 07/11/07 from: 93 cowley lane chapeltown sheffield S35 1SX
07 Nov 2007 288a New secretary appointed;new director appointed
07 Nov 2007 288a New director appointed
23 Oct 2007 CERTNM Company name changed on-line 2000 LIMITED\certificate issued on 23/10/07