OB BUILDING & JOINERY LTD

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2327 November 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

12/08/2312 August 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-12

View Document

11/11/2211 November 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

07/10/217 October 2021 Registered office address changed from 79 Broomhall Road Pendlebury Swinton Manchester M27 8XR to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 2021-10-07

View Document

06/10/216 October 2021 Statement of affairs

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM BOWMER / 07/08/2020

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM BOWMER / 07/08/2020

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM BOWMER / 10/02/2021

View Document

02/12/202 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BOWMER / 07/08/2020

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083908850001

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA BOWMER

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS AMANDA JAYNE BOWMER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG STAPLEY

View Document

29/08/1729 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 DIRECTOR APPOINTED MR CRAIG STAPLEY

View Document

21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company