OB BUILDING & JOINERY LTD
Status | LIQUIDATION |
Company No. | 08390885 |
Category | Private Limited Company |
Incorporated | 06 Feb 2013 |
Age | 11 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
OB BUILDING & JOINERY LTD is an liquidation private limited company with number 08390885. It was incorporated 11 years, 2 months, 23 days ago, on 06 February 2013. The company address is C/O Xeinadin Corporate Recovery C/O Xeinadin Corporate Recovery, Manchester, M2 3BD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2023
Action Date: 29 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-29
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2023
Action Date: 12 Aug 2023
Category: Address
Type: AD01
Old address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN
Change date: 2023-08-12
New address: C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2022
Action Date: 29 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-29
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
New address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN
Old address: 79 Broomhall Road Pendlebury Swinton Manchester M27 8XR
Change date: 2021-10-07
Documents
Liquidation voluntary statement of affairs
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver William Bowmer
Change date: 2020-08-07
Documents
Change to a person with significant control
Date: 12 Feb 2021
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-07
Psc name: Mr Oliver William Bowmer
Documents
Change to a person with significant control
Date: 12 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-10
Psc name: Mr Oliver William Bowmer
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-07
Officer name: Mr Oliver Bowmer
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2020
Action Date: 06 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-06
Charge number: 083908850001
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-23
Officer name: Amanda Jayne Bowmer
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Jayne Bowmer
Appointment date: 2019-08-09
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Stapley
Termination date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Stapley
Documents
Some Companies
4-5 BALTIC STREET EAST,LONDON,EC1Y 0UJ
Number: | 04205552 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 10530367 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS,TAVISTOCK SQUARE,WC1H 9LG
Number: | 04231969 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PORTLAND HOUSE DEVELOPMENTS LTD
THE OLD SURGERY,LLANDRINDOD WELLS,LD1 5EY
Number: | 05009442 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MAYGOODS CLOSE,UXBRIDGE,UB8 3TF
Number: | 11609856 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11341105 |
Status: | ACTIVE |
Category: | Private Limited Company |