Advanced company searchLink opens in new window

ODIN DEVELOPMENT CONSULTANTS LIMITED

Company number 06453806

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
23 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
23 Apr 2012 CONNOT Change of name notice
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 99
24 Feb 2012 AA Accounts for a dormant company made up to 13 December 2011
03 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from Knightstone House Morchard Bishop Crediton Devon EX17 6RX United Kingdom on 2 December 2011
15 Jun 2011 CH01 Director's details changed for Clifford Roderick Stanton Dare on 14 June 2011
15 Jun 2011 AD01 Registered office address changed from The Little Manor House Bell Hill, Hook Norton Banbury Oxfordshire OX15 5NG on 15 June 2011
16 Mar 2011 AA Total exemption small company accounts made up to 13 December 2010
06 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 13 December 2009
05 Sep 2010 AA01 Previous accounting period shortened from 31 December 2009 to 13 December 2009
02 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
02 Jan 2010 CH04 Secretary's details changed for Bsd Holdings Limited on 14 December 2009
02 Jan 2010 CH01 Director's details changed for Clifford Roderick Stanton Dare on 14 December 2009
17 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jan 2009 363a Return made up to 14/12/08; full list of members
16 Jan 2009 88(2) Ad 14/12/07 gbp si 1@1=1 gbp ic 1/2
03 Jan 2008 288a New secretary appointed
03 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
03 Jan 2008 288b Secretary resigned