Advanced company searchLink opens in new window

OMNIUM ILFRACOMBE LIMITED

Company number 06322288

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)
07 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
08 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
25 Apr 2014 AD01 Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR United Kingdom on 25 April 2014
24 Apr 2014 4.20 Statement of affairs with form 4.19
24 Apr 2014 600 Appointment of a voluntary liquidator
24 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2013 MR04 Satisfaction of charge 3 in full
13 Dec 2013 MR04 Satisfaction of charge 2 in full
13 Dec 2013 MR04 Satisfaction of charge 1 in full
05 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
30 May 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
12 May 2011 TM01 Termination of appointment of Antony Knapton as a director
06 May 2011 AA Total exemption full accounts made up to 31 July 2010
05 Nov 2010 AD01 Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 5 November 2010
09 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Mar 2010 CH03 Secretary's details changed for Mr Antony Robert Darley on 1 January 2010
28 Sep 2009 363a Return made up to 24/07/09; full list of members