Established in 2008, Obsidian F.G. (No.2) Ltd has its registered office in Hampshire, it has a status of "Dissolved". There is one director listed as Calder, Craig Russell for the company in the Companies House registry. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALDER, Craig Russell | 07 May 2008 | 05 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 February 2014 | |
AD01 - Change of registered office address | 04 February 2014 | |
RESOLUTIONS - N/A | 03 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 February 2014 | |
TM02 - Termination of appointment of secretary | 10 December 2013 | |
3.6 - Abstract of receipt and payments in receivership | 20 June 2013 | |
RM02 - N/A | 20 June 2013 | |
LQ01 - Notice of appointment of receiver or manager | 22 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AD01 - Change of registered office address | 10 September 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
AR01 - Annual Return | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
AD01 - Change of registered office address | 23 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 11 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 09 February 2010 | |
AA01 - Change of accounting reference date | 02 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
363a - Annual Return | 26 May 2009 | |
RESOLUTIONS - N/A | 24 December 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 December 2008 | |
MISC - Miscellaneous document | 24 December 2008 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 December 2008 | |
CAP-SS - N/A | 24 December 2008 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
NEWINC - New incorporation documents | 07 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 June 2008 | Fully Satisfied |
N/A |
Floating charge | 09 June 2008 | Outstanding |
N/A |
Legal charge | 09 June 2008 | Outstanding |
N/A |