Advanced company searchLink opens in new window

ODIN (CHARD) LIMITED

Company number 05417030

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 DS01 Application to strike the company off the register
15 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-04-15
  • GBP 2
17 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
02 Dec 2011 AD01 Registered office address changed from Knightstone House Morchard Bishop Crediton Devon EX17 6RX United Kingdom on 2 December 2011
02 Dec 2011 CH04 Secretary's details changed for Company Secretarial Services (Bsd Holdings Limited) on 28 November 2011
15 Jun 2011 AD01 Registered office address changed from The Little Manor House Hook Norton Oxfordshire OX15 5NG on 15 June 2011
15 Jun 2011 CH01 Director's details changed for Clifford Roderick Stanton Dare on 14 June 2011
06 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
24 Jun 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
24 Jun 2010 CH04 Secretary's details changed for Company Secretarial Services (Bsd Holdings Limited) on 1 January 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
16 Apr 2009 363a Return made up to 07/04/09; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 31 May 2008
03 Jun 2008 363a Return made up to 07/04/08; full list of members
26 May 2008 288c Director's Change of Particulars / iain masters / 27/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: villa medici,, now: broadpark road; Area was: 28 vicarage road chelston, now: livermead; Post Code was: TQ2 6HX, now: TQ2 6TD
21 Sep 2007 AA Total exemption small company accounts made up to 31 May 2007
09 May 2007 363a Return made up to 07/04/07; full list of members
20 Jan 2007 AA Total exemption small company accounts made up to 31 May 2006
01 Sep 2006 88(2)R Ad 10/02/06--------- £ si 1@1
08 May 2006 363a Return made up to 07/04/06; full list of members
15 Mar 2006 288a New director appointed
22 Jun 2005 225 Accounting reference date extended from 30/04/06 to 31/05/06