Advanced company searchLink opens in new window

MICHAEL O'HARE HOLDINGS LTD

Company number 09825528

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
25 Oct 2017 PSC01 Notification of Jane Lesley O'hare as a person with significant control on 6 April 2016
25 Oct 2017 PSC01 Notification of Amanda Jane Gilby as a person with significant control on 6 April 2016
21 Dec 2016 AD01 Registered office address changed from Hillcrest Main Street Appleton Roebuck York North Yorkshire YO23 7DA United Kingdom to Venture House Calne Road Lyneham Chippenham SN15 4PP on 21 December 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 CH01 Director's details changed for Mr Michael O'hare on 29 November 2016
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Mar 2016 AA01 Current accounting period shortened from 31 October 2016 to 31 March 2016
15 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted