OBL CONTRACTS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2118 June 2021 Statement of affairs

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 11, THE AINLEYS HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE HX5 9JR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087034040001

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARC SCOTT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR MARC SCOTT

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

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

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BARRIE LANNEN / 24/09/2013

View Document

24/09/1324 September 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