ODW REALISATIONS LIMITED

Company Documents

DateDescription
13/05/2213 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/06/1910 June 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/01/1915 January 2019 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00007829

View Document

24/08/1824 August 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/07/1829 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 64-66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS

View Document

12/06/1812 June 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009687,00007829

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED OLSEN DOORS AND WINDOWS LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068397650003

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GASKIN

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR COLIN JOHN GASKIN

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068397650006

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068397650005

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068397650004

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN SIMPSON / 22/11/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068397650003

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM BLACKBURN HOUSE BOUGHTON PUMPING STATION BRAKE LANE BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9HQ

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ UK

View Document

20/03/0920 March 2009 S80A AUTH TO ALLOT SEC 11/03/2009

View Document

20/03/0920 March 2009 ADOPT MEM AND ARTS 11/03/2009

View Document

19/03/0919 March 2009 NC INC ALREADY ADJUSTED 11/03/09

View Document

19/03/0919 March 2009 GBP NC 1000/100000 11/03/2009

View Document

19/03/0919 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY MTM SECRETARY LIMITED

View Document

10/03/0910 March 2009 COMPANY NAME CHANGED NORSCAN WINDOWS LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

06/03/096 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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