Advanced company searchLink opens in new window

OBJECTS LIMITED

Company number 06044353

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 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 October 2016
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 October 2015
16 Jan 2015 4.68 Liquidators' statement of receipts and payments to 24 April 2014
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 24 October 2013
22 Nov 2012 4.68 Liquidators' statement of receipts and payments to 24 October 2012
31 Oct 2011 4.20 Statement of affairs with form 4.19
31 Oct 2011 600 Appointment of a voluntary liquidator
31 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Oct 2011 AD01 Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR on 11 October 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
23 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Matthew Phillip Goldberg on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Camille Goldberg on 22 February 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
23 Feb 2009 363a Return made up to 08/01/09; full list of members
16 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
16 Sep 2008 225 Accounting reference date extended from 31/01/2008 to 31/05/2008
12 Feb 2008 363s Return made up to 08/01/08; full list of members
24 Jul 2007 395 Particulars of mortgage/charge
31 Jan 2007 288a New director appointed
31 Jan 2007 288a New secretary appointed;new director appointed
30 Jan 2007 288b Secretary resigned