O'connor's s And p Building Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-10-31 | |
Cash in hand | £962 | 0% |
Net Worth | £10,823 | 0% |
Liabilities | £170,647 | 0% |
Fixed Assets | £3,442 | 0% |
Trade Debtors | £143,835 | 0% |
Total assets | £181,470 | 0% |
Shareholder's funds | £10,823 | 0% |
Total liabilities | £170,647 | 0% |
PAUL O`CONNOR BUILDING SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06908364 |
Record last updated | Thursday, May 12, 2016 1:54:25 PM UTC |
Official Address | The Business Centre Cardiff House Road Barry Vale Of Glamorgan Cf632aw Cadoc There are 52 companies registered at this street |
Locality | Cadoc |
Region | Wales |
Postal Code | CF632AW |
Sector | Construction of domestic buildings |
Visits
Document Type | Publication date | Download link | |
Notices | May 12, 2016 | Winding-up orders |  |
Notices | Apr 22, 2016 | Petitions to wind up |  |
Registry | Dec 25, 2015 | Striking-off action suspended |  |
Registry | Dec 15, 2015 | First notification of strike - off in london gazette |  |
Registry | Nov 11, 2015 | Striking-off action suspended |  |
Registry | Nov 5, 2015 | Striking off application by a company |  |
Registry | Nov 3, 2015 | First notification of strike-off action in london gazette |  |
Registry | Aug 17, 2015 | Appointment of a woman as Director |  |
Registry | Aug 17, 2015 | Resignation of one Director |  |
Registry | Jun 27, 2015 | Resignation of one Director 6908... |  |
Registry | Dec 29, 2014 | Annual return |  |
Registry | Nov 20, 2014 | Change of registered office address |  |
Financials | Oct 9, 2014 | Annual accounts |  |
Registry | Feb 1, 2014 | Appointment of a woman |  |
Financials | Jan 19, 2014 | Annual accounts |  |
Registry | Jan 8, 2014 | Change of accounting reference date |  |
Registry | Jan 8, 2014 | Annual return |  |
Registry | Jan 7, 2014 | Resignation of one Director (a man) |  |
Financials | Mar 1, 2013 | Annual accounts |  |
Registry | Dec 17, 2012 | Annual return |  |
Registry | Dec 11, 2012 | Change of name certificate |  |
Registry | Dec 11, 2012 | Company name change |  |
Registry | Nov 28, 2012 | Appointment of a man as Director |  |
Registry | Nov 22, 2012 | Appointment of a man as Director 6908... |  |
Registry | Nov 20, 2012 | Appointment of a woman as Director |  |
Registry | Nov 20, 2012 | Resignation of one Director |  |
Registry | Aug 29, 2012 | Resignation of one Builder and one Director (a man) |  |
Registry | Jul 3, 2012 | Annual return |  |
Financials | Apr 3, 2012 | Annual accounts |  |
Registry | Aug 16, 2011 | Annual return |  |
Registry | Aug 16, 2011 | Change of particulars for director |  |
Financials | Feb 15, 2011 | Annual accounts |  |
Registry | Sep 15, 2010 | Annual return |  |
Registry | Jun 29, 2009 | Resignation of a secretary |  |
Registry | Jun 29, 2009 | Resignation of a director |  |
Registry | Jun 23, 2009 | Appointment of a woman as Secretary |  |
Registry | Jun 23, 2009 | Appointment of a man as Director |  |
Registry | Jun 23, 2009 | Change in situation or address of registered office |  |
Registry | May 18, 2009 | Four appointments: a woman, 2 men and a person |  |