- Company Overview for OBSIDIAN FG LTD (05620602)
- Filing history for OBSIDIAN FG LTD (05620602)
- People for OBSIDIAN FG LTD (05620602)
- Charges for OBSIDIAN FG LTD (05620602)
- Insolvency for OBSIDIAN FG LTD (05620602)
- More for OBSIDIAN FG LTD (05620602)
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 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2015 | |
05 Feb 2014 | AD01 | Registered office address changed from C/O Regent Asset Management 745 Ampress Lane Lymington Hampshire SO41 8LW United Kingdom on 5 February 2014 | |
31 Jan 2014 | 600 |
Appointment of a voluntary liquidator
|
|
31 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2013 | TM02 | Termination of appointment of Craig Calder as a secretary | |
13 Nov 2012 | AR01 |
Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
|
|
13 Nov 2012 | CH03 | Secretary's details changed for Mr Craig Russell Calder on 1 January 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mr Michael David Wright Hall on 1 January 2012 | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 Sep 2012 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom on 10 September 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Daryl Seaton as a director | |
26 Mar 2012 | AD01 | Registered office address changed from 21 Arlington Street London SW1A 1RN on 26 March 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mr Michael David Wright Hall on 1 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Daryl Robert Leslie Seaton on 1 November 2009 | |
24 Sep 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/12/2009 | |
11 Jun 2009 | 288c | Director's change of particulars / michael hall / 04/06/2009 |