About

Registered Number: 03410843
Date of Incorporation: 29/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 9 months ago)
Registered Address: 42 Rowan Way Sedgley, Dudley, West Midlands, DY3 1LH,

 

Established in 1997, P.V. O'sullivan Building Services Ltd has its registered office in Dudley, West Midlands, it's status is listed as "Dissolved". The companies directors are listed as O'sullivan, Linda Barbara, O Sullivan, Peter Valentine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O SULLIVAN, Peter Valentine 29 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Linda Barbara 29 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 15 June 2017
CH01 - Change of particulars for director 24 February 2017
AD01 - Change of registered office address 23 February 2017
CH03 - Change of particulars for secretary 23 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 25 May 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 01 October 1999
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 23 September 1998
225 - Change of Accounting Reference Date 09 September 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
NEWINC - New incorporation documents 29 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.