- Company Overview for O D PROJECTS LIMITED (04946773)
- Filing history for O D PROJECTS LIMITED (04946773)
- People for O D PROJECTS LIMITED (04946773)
- Insolvency for O D PROJECTS LIMITED (04946773)
- More for O D PROJECTS LIMITED (04946773)
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
|
|
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
|
|
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
|
|
05 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
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 |