- Company Overview for O M HARMER LIMITED (02578464)
- Filing history for O M HARMER LIMITED (02578464)
- People for O M HARMER LIMITED (02578464)
- More for O M HARMER LIMITED (02578464)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Feb 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
23 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from C/O Blackborn Ltd, 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England to C/O Blackborn Ltd, 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 8 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St. Peter Buckinghamshire SL9 9QJ to C/O Blackborn Ltd, 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 8 February 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Geraldine Linda Thom on 9 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Geraldine Linda Thom on 9 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Geraldine Linda Kitchen on 9 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Geraldine Linda Kitchen on 9 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |