Advanced company searchLink opens in new window

OB REALISATIONS LIMITED

Company number 00559815

Filter by category

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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 2.35B Notice of move from Administration to Dissolution on 12 March 2015
30 Oct 2014 2.24B Administrator's progress report to 25 September 2014
23 May 2014 2.16B Statement of affairs with form 2.14B
19 May 2014 CERTNM Company name changed oswald bailey LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-04-16
12 May 2014 CONNOT Change of name notice
12 May 2014 TM01 Termination of appointment of Peter Tomlin as a director
30 Apr 2014 2.17B Statement of administrator's proposal
29 Apr 2014 2.23B Result of meeting of creditors
15 Apr 2014 AD01 Registered office address changed from 72/74 Palmerston Road Boscombe Bournemouth Dorset BH1 4JT on 15 April 2014
14 Apr 2014 2.12B Appointment of an administrator
26 Jun 2013 TM01 Termination of appointment of Roger Hewlett as a director
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2,000
14 May 2013 CH01 Director's details changed for Mr Geoffrey David Cox on 1 January 2013
13 May 2013 CH01 Director's details changed for Mr Roger John Hewlett on 1 January 2013
13 May 2013 CH01 Director's details changed for Peter Tomlin on 1 January 2013
10 May 2013 AA Full accounts made up to 31 January 2013
22 Oct 2012 AA Full accounts made up to 31 January 2012
01 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 Nov 2011 AA Full accounts made up to 31 January 2011
31 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
22 Oct 2010 AA Accounts for a medium company made up to 31 January 2010
02 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Mrs Alison Rachael Wheeler on 1 October 2009
02 Jun 2010 CH01 Director's details changed for Mr Roger John Hewlett on 1 October 2009