- Company Overview for OBJECTS LIMITED (06044353)
- Filing history for OBJECTS LIMITED (06044353)
- People for OBJECTS LIMITED (06044353)
- Charges for OBJECTS LIMITED (06044353)
- Insolvency for OBJECTS LIMITED (06044353)
- More for OBJECTS LIMITED (06044353)
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
|
|
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
|
|
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 |