OBSCO LIMITED

Suite 4c, Manchester International Office Centre Styal Road Suite 4c, Manchester International Office Centre Styal Road, Manchester, M22 5WB
StatusDISSOLVED
Company No.11286678
CategoryPrivate Limited Company
Incorporated03 Apr 2018
Age6 years, 2 months
JurisdictionEngland Wales
Dissolution14 May 2024
Years20 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

Gazette dissolved liquidation

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2 WINDOWS LIMITED

UNITS 26-28 CALOW BROOK INDUSTRIAL ESTATE,CHESTERFIELD,S41 0DR

Number:05021219
Status:ACTIVE
Category:Private Limited Company

ALDERLEY IMAGING LIMITED

UNION,MANCHESTER,M2 6LW

Number:09608986
Status:ACTIVE
Category:Private Limited Company

BETTER WORLD GROUP LIMITED

36 PALMAR CRESCENT,BEXLEYHEATH,DA7 4LG

Number:11800608
Status:ACTIVE
Category:Private Limited Company

CLARENDON COLLEGE LIMITED

1-3 CROSBY ROAD SOUTH,LIVERPOOL,L22 1RG

Number:05673478
Status:ACTIVE
Category:Private Limited Company

DATA CITY INNOVATIONS LTD

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

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