OSSETT DIY CENTRE LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
| 02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
| 17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
| 06/08/216 August 2021 | Application to strike the company off the register |
| 12/07/2112 July 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
| 10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
| 24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS DEBBIE LOUISE SMITH / 18/12/2017 |
| 18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN DANIEL SMITH |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
| 20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 03/08/173 August 2017 | DIRECTOR APPOINTED MR JULIAN DANIEL SMITH |
| 03/08/173 August 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 2 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/05/1626 May 2016 | DIRECTOR APPOINTED MRS DEBBIE LOUISE SMITH |
| 26/05/1626 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM EASTWOOD |
| 26/05/1626 May 2016 | APPOINTMENT TERMINATED, SECRETARY LINDA EASTWOOD |
| 26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THE BAILS, UPPER HOUSE FOLD DENBY LANE, UPPER DENBY HUDDERSFIELD HD8 8YU |
| 17/01/1617 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/01/1512 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/01/1414 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/01/1315 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 17/01/1217 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
| 14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/01/1116 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EASTWOOD / 17/01/2010 |
| 17/01/1017 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 15/01/0815 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
| 08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 20/01/0720 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
| 25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 10/01/0610 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
| 09/04/059 April 2005 | SECRETARY RESIGNED |
| 09/04/059 April 2005 | NEW SECRETARY APPOINTED |
| 23/03/0523 March 2005 | S366A DISP HOLDING AGM 20/12/04 |
| 20/12/0420 December 2004 | 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