OBL CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved following liquidation |
01/08/231 August 2023 | Final Gazette dissolved following liquidation |
01/05/231 May 2023 | Return of final meeting in a creditors' voluntary winding up |
18/06/2118 June 2021 | Statement of affairs |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
14/06/2114 June 2021 | Resolutions |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 11, THE AINLEYS HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE HX5 9JR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087034040001 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARC SCOTT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
12/01/1812 January 2018 | DIRECTOR APPOINTED MR MARC SCOTT |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | PREVEXT FROM 30/09/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/10/1520 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/11/1410 November 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 6 CLIFFTON MILLS BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ ENGLAND |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND |
25/09/1325 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BARRIE LANNEN / 24/09/2013 |
24/09/1324 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OBL CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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