- Company Overview for OBAS DISTRIBUTION LIMITED (06360893)
- Filing history for OBAS DISTRIBUTION LIMITED (06360893)
- People for OBAS DISTRIBUTION LIMITED (06360893)
- More for OBAS DISTRIBUTION LIMITED (06360893)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2013 | DS01 | Application to strike the company off the register | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
10 Oct 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
01 Feb 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 4 September 2011 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
30 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
31 Jul 2009 | 288b | Appointment Terminated Director john dunn | |
31 Jul 2009 | 288b | Appointment Terminated Director kevin knowles | |
25 Jun 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
16 May 2009 | 288a | Director appointed nicholas stanford | |
11 May 2009 | 288a | Director appointed john dunn | |
11 May 2009 | 88(2) | Ad 01/05/09 gbp si 98@1=98 gbp ic 1/99 | |
06 Oct 2008 | 363s | Return made up to 04/09/08; full list of members | |
02 Oct 2008 | 288a | Director and secretary appointed michele tenray | |
02 Oct 2008 | 288a | Director appointed kevin lee knowles | |
01 Oct 2008 | 288b | Appointment Terminated Secretary sharon holland | |
01 Oct 2008 | 288b | Appointment Terminated Director peter bibby | |
29 Jul 2008 | 225 | Accounting reference date extended from 30/09/2008 to 28/02/2009 | |
01 Jul 2008 | 288a | Director appointed norman george tenray | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from 55 chorley new road bolton greater manchester BL1 4QR | |
12 Jun 2008 | CERTNM | Company name changed corporateblue 133 LIMITED\certificate issued on 12/06/08 |