Advanced company searchLink opens in new window

OBSIDIAN F.G. (NO.2) LIMITED

Company number 06586095

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)
19 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Feb 2014 600 Appointment of a voluntary liquidator
04 Feb 2014 AD01 Registered office address changed from C/O Regent Asset Management 745 Ampress Lane Lymington Hampshire SO41 8LW United Kingdom on 4 February 2014
03 Feb 2014 600 Appointment of a voluntary liquidator
03 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Dec 2013 TM02 Termination of appointment of Craig Russell Calder as a secretary on 5 December 2013
20 Jun 2013 3.6 Receiver's abstract of receipts and payments to 13 June 2013
20 Jun 2013 RM02 Notice of ceasing to act as receiver or manager
22 Mar 2013 LQ01 Notice of appointment of receiver or manager
03 Oct 2012 AA
10 Sep 2012 AD01 Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ United Kingdom on 10 September 2012
05 Sep 2012 TM01 Termination of appointment of Daryl Robert Leslie Seaton as a director on 4 September 2012
14 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
14 May 2012 CH01 Director's details changed for Mr Michael David Wright Hall on 1 January 2012
23 Mar 2012 AD01 Registered office address changed from 21 Arlington Street London SW1A 1RN on 23 March 2012
04 Oct 2011 AA
20 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
09 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Dec 2009 AA01 Current accounting period shortened from 31 May 2010 to 31 December 2009
11 Jun 2009 288c Director's change of particulars / michael hall / 04/06/2009
26 May 2009 288c Director's change of particulars / michael hall / 08/05/2009