Advanced company searchLink opens in new window

THE RESIDENTS ASSOCIATION OF 78 OSBORNE ROAD LTD

Company number 04484094

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2017 DS01 Application to strike the company off the register
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Nov 2013 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 7 November 2013
07 Nov 2013 TM02 Termination of appointment of Urban Owners Limited as a secretary
01 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 CH01 Director's details changed for Elizabeth Helen Weston on 15 July 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Apr 2013 AP01 Appointment of Mr Robin Kerr as a director
13 Mar 2013 TM01 Termination of appointment of Andrew Arnold as a director
08 Jan 2013 AD01 Registered office address changed from Flat 4 78 Osborne Road Windsor Berkshire SL4 3EN on 8 January 2013
07 Jan 2013 AP04 Appointment of Urban Owners Limited as a secretary
07 Jan 2013 TM02 Termination of appointment of Andrew Arnold as a secretary
28 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders