OHC CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | Application to strike the company off the register |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/08/2012 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
06/08/196 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
27/09/1827 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JUFFS |
27/05/1627 May 2016 | 31/03/16 TOTAL EXEMPTION FULL |
24/05/1624 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
12/05/1612 May 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
15/10/1515 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
02/07/152 July 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
15/07/1415 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
21/05/1421 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
04/06/134 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
20/05/1320 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
18/09/1218 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
23/06/1223 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
16/09/1116 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
06/07/116 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
05/07/115 July 2011 | SECRETARY APPOINTED MRS MARIA JUFFS |
05/07/115 July 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN JENKINS |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 129B HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HS |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
19/05/1019 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JUFFS / 10/05/2010 |
30/01/1030 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
01/08/081 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
14/02/0814 February 2008 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
03/08/073 August 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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