Advanced company searchLink opens in new window

O D PROJECTS LIMITED

Company number 04946773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 1 September 2023
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 1 September 2022
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 September 2021
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 September 2020
10 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Sep 2019 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA on 24 September 2019
18 Sep 2019 AD01 Registered office address changed from 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 18 September 2019
12 Sep 2019 LIQ02 Statement of affairs
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-02
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
10 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
24 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
07 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
05 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
05 Jun 2014 CH01 Director's details changed for Mr Kevin Craig Tait on 1 June 2014
05 Jun 2014 CH03 Secretary's details changed for Mr James Michael Cooper on 1 June 2014
05 Jun 2014 CH01 Director's details changed for Mr James Michael Cooper on 1 June 2014