Advanced company searchLink opens in new window

OBSIDIAN FG LTD

Company number 05620602

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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