- Company Overview for 07165086 LIMITED (07165086)
- Filing history for 07165086 LIMITED (07165086)
- People for 07165086 LIMITED (07165086)
- Charges for 07165086 LIMITED (07165086)
- Insolvency for 07165086 LIMITED (07165086)
- More for 07165086 LIMITED (07165086)
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) |
---|---|---|---|
27 Aug 2024 | WU07 | Progress report in a winding up by the court | |
23 Aug 2023 | WU07 | Progress report in a winding up by the court | |
15 Aug 2022 | WU07 | Progress report in a winding up by the court | |
08 Sep 2021 | WU07 | Progress report in a winding up by the court | |
21 Aug 2020 | WU07 | Progress report in a winding up by the court | |
21 Aug 2019 | WU07 | Progress report in a winding up by the court | |
23 Aug 2018 | WU07 | Progress report in a winding up by the court | |
07 Aug 2017 | AD01 | Registered office address changed from Elmfield House Alma Road Moorgate Rotherham South Yorkshire S60 2HZ to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 7 August 2017 | |
02 Aug 2017 | WU04 | Appointment of a liquidator | |
14 Dec 2016 | COCOMP | Order of court to wind up | |
14 Dec 2016 | AC93 | Order of court - restore and wind up | |
14 Dec 2016 | CERTNM |
Company name changed omega distribution\certificate issued on 14/12/16
|
|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2015 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2014 | CH01 | Director's details changed for Mr Jason Mark Barker on 4 February 2014 | |
19 Dec 2013 | MR01 | Registration of charge 071650860001 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders |