Advanced company searchLink opens in new window

ODDSCHECKER SERVICES LIMITED

Company number 04047216

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
11 Sep 2013 600 Appointment of a voluntary liquidator
11 Sep 2013 LIQ MISC Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company
24 Jul 2013 4.68 Liquidators' statement of receipts and payments to 27 June 2013
25 Jul 2012 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 25 July 2012
24 Jul 2012 4.70 Declaration of solvency
24 Jul 2012 600 Appointment of a voluntary liquidator
24 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-28
27 Jun 2012 AP01 Appointment of Christopher Jon Taylor as a director on 26 June 2012
27 Jun 2012 AP01 Appointment of David Joseph Gormley as a director on 26 June 2012
26 Jun 2012 TM01 Termination of appointment of Ian David Fraser Proctor as a director on 25 June 2012
26 Jun 2012 TM01 Termination of appointment of Richard Flint as a director on 25 June 2012
26 Jun 2012 TM01 Termination of appointment of Piers Maitland Adrian Croton as a director on 25 June 2012
09 Nov 2011 AA Full accounts made up to 30 June 2011
06 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
25 Oct 2010 AA Full accounts made up to 30 June 2010
18 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
15 Dec 2009 AP01 Appointment of Ian David Fraser Proctor as a director
02 Dec 2009 TM01 Termination of appointment of Vincent Russell as a director
  • ANNOTATION Clarification The form is a duplicate of TM01 registered on 24/11/2009
01 Dec 2009 AA Full accounts made up to 30 June 2009
24 Nov 2009 TM01 Termination of appointment of Vincent Russell as a director
23 Sep 2009 363a Return made up to 22/09/09; full list of members
04 Mar 2009 288c Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true