Advanced company searchLink opens in new window

O.B.S SERVICES LIMITED

Company number 03107285

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
01 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
03 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
15 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
07 Apr 2015 AP01 Appointment of Ciaran Foley as a director on 7 April 2015
02 Apr 2015 TM01 Termination of appointment of Ian Brian Mitchell as a director on 27 March 2015
21 Nov 2014 MR04 Satisfaction of charge 2 in full
21 Nov 2014 MR04 Satisfaction of charge 3 in full
11 Aug 2014 TM01 Termination of appointment of Kim Bircham as a director on 16 May 2014
30 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
16 Dec 2013 CH03 Secretary's details changed for Mrs Helen Byrne on 10 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Luke Logan Tait on 10 December 2013
12 Dec 2013 AD04 Register(s) moved to registered office address
11 Dec 2013 CH01 Director's details changed for Mr Ian Brian Mitchell on 10 December 2013
11 Dec 2013 CH01 Director's details changed for Mr Kim Bircham on 10 December 2013
11 Dec 2013 CH01 Director's details changed for Miles Eric Collins on 10 December 2013
10 Dec 2013 CH01 Director's details changed for Mr Jonathan Owen Davies on 10 December 2013
10 Dec 2013 AD01 Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013
25 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
16 Nov 2012 AP01 Appointment of Luke Logan Tait as a director
16 Nov 2012 TM01 Termination of appointment of Mark Rainbow as a director