About

Registered Number: 04681415
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (6 years and 9 months ago)
Registered Address: 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR

 

Having been setup in 2003, Robert Otter Building Services Ltd has its registered office in Peterborough, it's status at Companies House is "Dissolved". Robert Otter Building Services Ltd has 2 directors listed as Otter, Jaymala Shantilal, Otter, Robert in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTER, Robert 27 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
OTTER, Jaymala Shantilal 27 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 05 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 16 March 2009
AAMD - Amended Accounts 17 February 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
287 - Change in situation or address of Registered Office 23 July 2003
RESOLUTIONS - N/A 17 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
CERTNM - Change of name certificate 10 July 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.