OBSCO LIMITED
Status | DISSOLVED |
Company No. | 11286678 |
Category | Private Limited Company |
Incorporated | 03 Apr 2018 |
Age | 6 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 20 days |
SUMMARY
OBSCO LIMITED is an dissolved private limited company with number 11286678. It was incorporated 6 years, 2 months ago, on 03 April 2018 and it was dissolved 20 days ago, on 14 May 2024. The company address is Suite 4c, Manchester International Office Centre Styal Road Suite 4c, Manchester International Office Centre Styal Road, Manchester, M22 5WB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
New address: Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB
Change date: 2023-11-27
Old address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2023
Action Date: 16 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-16
New address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP
Old address: 26 Ashwood Bowdon Altrincham WA14 3DN England
Documents
Liquidation voluntary statement of affairs
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-18
Old address: 225 Ashley Road Hale Altrincham WA15 9SZ England
New address: 26 Ashwood Bowdon Altrincham WA14 3DN
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Old address: 7 the Springs Flat 2 7 the Springs Bowdon Altrincham WA14 3JH England
Change date: 2022-08-10
New address: 225 Ashley Road Hale Altrincham WA15 9SZ
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company current shortened
Date: 29 Apr 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-29
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sonya Elizabeth Adams
Appointment date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
New address: 7 the Springs Flat 2 7 the Springs Bowdon Altrincham WA14 3JH
Old address: 24 Quickswood London London NW3 3RS England
Change date: 2019-04-15
Documents
Some Companies
UNITS 26-28 CALOW BROOK INDUSTRIAL ESTATE,CHESTERFIELD,S41 0DR
Number: | 05021219 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION,MANCHESTER,M2 6LW
Number: | 09608986 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PALMAR CRESCENT,BEXLEYHEATH,DA7 4LG
Number: | 11800608 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 CROSBY ROAD SOUTH,LIVERPOOL,L22 1RG
Number: | 05673478 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR - MUNRO HOUSE,LEEDS,LS9 8AG
Number: | 10958787 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALVIN BRASSERIE DE LUXE LIMITED
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 05404255 |
Status: | ACTIVE |
Category: | Private Limited Company |