Advanced company searchLink opens in new window

S J O'SHEA LIMITED

Company number 09825861

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)
14 May 2024 600 Appointment of a voluntary liquidator
16 Apr 2024 LIQ10 Removal of liquidator by court order
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
19 Dec 2022 AD01 Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 December 2022
19 Dec 2022 LIQ02 Statement of affairs
19 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
25 Jul 2022 PSC01 Notification of Jonathon Hough as a person with significant control on 25 July 2022
25 Jul 2022 PSC04 Change of details for Mr Samuel Joseph O'shea as a person with significant control on 25 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Jonathon Hough on 13 July 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
01 Dec 2021 CH01 Director's details changed for Mr Samuel Joseph O'shea on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Samuel Joseph O'shea on 1 December 2021
23 Nov 2021 AD01 Registered office address changed from 2 Denewood Avenue Bramcote Nottingham NG9 3EU England to 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 23 November 2021
11 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
19 Oct 2021 AD01 Registered office address changed from Long Eaton Hub Union Street Long Eaton Nottingham NG10 1HH England to 2 Denewood Avenue Bramcote Nottingham NG9 3EU on 19 October 2021
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jun 2021 AD01 Registered office address changed from 2 Whitby Close Nottingham NG8 2JN England to Long Eaton Hub Union Street Long Eaton Nottingham NG10 1HH on 8 June 2021
09 Sep 2020 AD01 Registered office address changed from 26 Latimer Drive Bramcote Nottingham NG9 3HS England to 2 Whitby Close Nottingham NG8 2JN on 9 September 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
03 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 AD01 Registered office address changed from 17 Cudworth Drive Mapperley Nottingham NG3 6AW England to 26 Latimer Drive Bramcote Nottingham NG9 3HS on 22 October 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
25 Apr 2019 AP01 Appointment of Mr Jonathon Hough as a director on 13 April 2019