Advanced company searchLink opens in new window

OBC INSURANCE CONSULTANTS LIMITED

Company number 00320321

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2014 DS01 Application to strike the company off the register
26 Jun 2014 AUD Auditor's resignation
24 Jun 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AD01 Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR on 24 June 2014
24 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 360
23 Jun 2014 AUD Auditor's resignation
09 Aug 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
26 Jan 2012 TM01 Termination of appointment of David Robert Nield as a director on 19 January 2012
26 Jan 2012 AP01 Appointment of Mr Neeraj Kapur as a director on 19 January 2012
20 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 TM01 Termination of appointment of Nicholas Fielden as a director
09 Jul 2010 AP01 Appointment of James Robert Cobb as a director
16 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
16 Jun 2010 AA Full accounts made up to 31 December 2009
10 Jun 2010 AP01 Appointment of Mr David Robert Nield as a director
27 May 2010 TM01 Termination of appointment of Gary Jennison as a director
30 Apr 2010 AD01 Registered office address changed from One Arleston Way Solihull B90 4LH on 30 April 2010
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 AD02 Register inspection address has been changed