Advanced company searchLink opens in new window

ODIN ESTATES (BURTON) LIMITED

Company number 05886846

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
22 Aug 2014 CH01 Director's details changed for Mr Iain Richard Masters on 1 January 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 TM02 Termination of appointment of Bsd Holdings Limited as a secretary
06 Feb 2014 AD01 Registered office address changed from C/O Matthew Melksham Sully House Clovelly Road Industrial Estate Bideford Devon EX39 3HN England on 6 February 2014
31 Jan 2014 AD01 Registered office address changed from Culm Davy Farm Culm Davy Hemyock Cullompton Devon EX15 3UN United Kingdom on 31 January 2014
20 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Dec 2011 CH04 Secretary's details changed for Bsd Holdings Limited on 28 November 2011
02 Dec 2011 AD01 Registered office address changed from Knightstone House Morchard Bishop Crediton Devon EX17 6RX United Kingdom on 2 December 2011
16 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
16 Aug 2011 CH04 Secretary's details changed for Bsd Holdings Limited on 21 May 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
25 May 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders