Oswalds Ltd was founded on 13 June 2005 and are based in Cheshire, it's status at Companies House is "Active". The companies directors are Broome, Karen Ann, Broome, Sara Elizabeth, Broome, Nicholas Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOME, Karen Ann | 13 June 2005 | - | 1 |
BROOME, Sara Elizabeth | 27 October 2005 | - | 1 |
BROOME, Nicholas Ian | 13 June 2005 | 11 March 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 26 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 11 June 2019 | |
AA - Annual Accounts | 10 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 08 July 2016 | |
CH01 - Change of particulars for director | 08 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 12 July 2013 | |
CH01 - Change of particulars for director | 10 April 2013 | |
AA - Annual Accounts | 20 March 2013 | |
TM01 - Termination of appointment of director | 12 March 2013 | |
AR01 - Annual Return | 30 September 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AAMD - Amended Accounts | 30 April 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AR01 - Annual Return | 11 July 2010 | |
CH01 - Change of particulars for director | 11 July 2010 | |
CH01 - Change of particulars for director | 11 July 2010 | |
CH01 - Change of particulars for director | 11 July 2010 | |
CH01 - Change of particulars for director | 11 July 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 08 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2009 | |
363a - Annual Return | 13 August 2008 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
CERTNM - Change of name certificate | 20 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2005 | |
NEWINC - New incorporation documents | 13 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 09 May 2006 | Outstanding |
N/A |