- Company Overview for OB CONTRACTORS LIMITED (02064653)
- Filing history for OB CONTRACTORS LIMITED (02064653)
- People for OB CONTRACTORS LIMITED (02064653)
- Charges for OB CONTRACTORS LIMITED (02064653)
- Insolvency for OB CONTRACTORS LIMITED (02064653)
- More for OB CONTRACTORS LIMITED (02064653)
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 May 2020 | WU07 | Progress report in a winding up by the court | |
03 May 2019 | WU07 | Progress report in a winding up by the court | |
25 May 2018 | LIQ MISC | INSOLVENCY:re progress report 08/03/2017-07/03/2018 | |
16 Mar 2018 | MR04 | Satisfaction of charge 18 in full | |
05 May 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 07/03/2017 | |
27 Apr 2016 | LIQ MISC | Insolvency:liquidators progress report to 07/03/2016 | |
18 May 2015 | LIQ MISC | INSOLVENCY:progress report | |
13 May 2014 | LIQ MISC | Insolvency:progress report end 07/03/2014 | |
23 Dec 2013 | COCOMP | Order of court to wind up | |
23 Dec 2013 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
11 Apr 2013 | AD01 | Registered office address changed from Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 | |
10 Apr 2013 | LIQ MISC | Insolvency:order of court appointing kevin hellard and stephen hunt as liquidators of the company | |
10 Apr 2013 | 4.31 | Appointment of a liquidator | |
12 Feb 2013 | 4.31 | Appointment of a liquidator | |
30 Jan 2013 | AD01 | Registered office address changed from Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX United Kingdom on 30 January 2013 | |
06 Dec 2012 | COCOMP | Order of court to wind up | |
30 Nov 2012 | CERTNM |
Company name changed oval building contractors LIMITED\certificate issued on 30/11/12
|
|
30 Nov 2012 | TM01 | Termination of appointment of Dean Broadway as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Alan Broadway as a director | |
30 Nov 2012 | TM02 | Termination of appointment of Alan Broadway as a secretary | |
05 Nov 2012 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
17 Aug 2012 | TM01 | Termination of appointment of Andrew Vause as a director | |
08 Mar 2012 | AP01 | Appointment of Mr Dean Broadway as a director | |
08 Mar 2012 | AD01 | Registered office address changed from the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX United Kingdom on 8 March 2012 | |
08 Mar 2012 | TM01 | Termination of appointment of John Broadway as a director |