- Company Overview for ODDSCHECKER SERVICES LIMITED (04047216)
- Filing history for ODDSCHECKER SERVICES LIMITED (04047216)
- People for ODDSCHECKER SERVICES LIMITED (04047216)
- Charges for ODDSCHECKER SERVICES LIMITED (04047216)
- Insolvency for ODDSCHECKER SERVICES LIMITED (04047216)
- More for ODDSCHECKER SERVICES LIMITED (04047216)
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
|
|
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
|
|
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
|
|
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 |