- Company Overview for OB DESIGN LTD (04898352)
- Filing history for OB DESIGN LTD (04898352)
- People for OB DESIGN LTD (04898352)
- Insolvency for OB DESIGN LTD (04898352)
- More for OB DESIGN LTD (04898352)
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) |
---|---|---|---|
27 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2014 | |
06 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | AD01 | Registered office address changed from the Blacksmith's Shop the Dale Wirksworth Matlock Derbyshire DE4 4EJ England on 24 October 2013 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
09 Oct 2012 | CH01 | Director's details changed for Mr Paul Carr on 9 October 2012 | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
28 Sep 2011 | CH03 | Secretary's details changed for Mr Paul Carr on 28 September 2011 | |
28 Sep 2011 | CH01 | Director's details changed for Mr Paul Carr on 28 September 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of Esther Patterson as a director | |
16 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Esther Patterson on 14 September 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Paul Carr on 14 September 2010 | |
14 Sep 2010 | AD01 | Registered office address changed from 1St Floor 39 St Johns Street Wirksworth Matlock Derbyshire DE4 4DS on 14 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Nov 2008 | 363a | Return made up to 14/09/08; full list of members | |
12 Nov 2008 | 363a | Return made up to 14/09/07; full list of members |