Advanced company searchLink opens in new window

MICHAEL O'HARE (CONSTRUCTION) LIMITED

Company number 06504012

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)
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2013 AA Total exemption small company accounts made up to 28 February 2012
19 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2012 AA Total exemption small company accounts made up to 28 February 2011
12 Jun 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
05 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2010 CH03 Secretary's details changed for Mr Joseph Donohue on 11 March 2010
18 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
17 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
17 Feb 2010 CH01 Director's details changed for Mr Michael O'hare on 14 February 2010
17 Feb 2010 AD02 Register inspection address has been changed
17 Feb 2010 AD01 Registered office address changed from 5 Egerton Crescent Withington Manchester Lancashire M20 4PN on 17 February 2010