OBS HOLDINGS (EAST YORKSHIRE) LIMITED

High Barn Gough Lane High Barn Gough Lane, Preston, PR5 6AQ, England
StatusACTIVE
Company No.10557758
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

OBS HOLDINGS (EAST YORKSHIRE) LIMITED is an active private limited company with number 10557758. It was incorporated 7 years, 4 months, 25 days ago, on 11 January 2017. The company address is High Barn Gough Lane High Barn Gough Lane, Preston, PR5 6AQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: High Barn Gough Lane Bamber Bridge Preston PR5 6AQ

Old address: 32 Rosedale Leven Beverley North Humberside HU17 5NE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Kevin Connolly

Termination date: 2021-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 11 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-11

Psc name: Mr Steven Donald Wickett

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 11 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Kevin Connolly

Change date: 2017-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFIELD KITCHENS UK LIMITED

UNIT 8, THE ELMS,ROMFORD,RM3 0JU

Number:10730117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J. & M. MURDOCH & SON LIMITED

CROFTHEAD MILL,NEILSTON,G78 3NA

Number:SC057501
Status:ACTIVE
Category:Private Limited Company

MASUD EDUCATION AND CONSULTANCY LIMITED

16-18 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:11498716
Status:ACTIVE
Category:Private Limited Company

RWM CUSTOMER SERVICE CONSULTING LTD.

10 10 HERMES HOUSE,BECKENHAM,BR3 4RN

Number:08820778
Status:ACTIVE
Category:Private Limited Company

START YOUR ROCKET LIMITED

RICHMOND HOUSE, WAGSTAFFS WALKERN ROAD,STEVENAGE,SG1 3QP

Number:10714685
Status:ACTIVE
Category:Private Limited Company

STONEYCROFT DIESELS LIMITED

ALSOPBROS (COAL) LTD. GARAGES,ANFIELD,L6 0BX

Number:01294286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source