- Company Overview for ODIN ESTATES (BURTON) LIMITED (05886846)
- Filing history for ODIN ESTATES (BURTON) LIMITED (05886846)
- People for ODIN ESTATES (BURTON) LIMITED (05886846)
- More for ODIN ESTATES (BURTON) LIMITED (05886846)
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
|
|
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
|
|
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
|
|
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 |