Advanced company searchLink opens in new window

OWEN OWEN (WESTERN) LIMITED

Company number 03577204

Filter by category

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)
13 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
06 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
09 May 2022 CS01 Confirmation statement made on 6 April 2022 with updates
03 Nov 2021 AD01 Registered office address changed from 111 Headstone Road Harrow HA1 1PG England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 3 November 2021
03 Nov 2021 LIQ02 Statement of affairs
03 Nov 2021 600 Appointment of a voluntary liquidator
03 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-26
07 Oct 2021 CH01 Director's details changed for Mr Imran Mehmood Qureshi on 7 October 2021
06 Oct 2021 AD01 Registered office address changed from Units P14-P15 Western International Market Hayes Road Southall Middlesex UB2 5XJ England to 111 Headstone Road Harrow HA1 1PG on 6 October 2021
14 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
24 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
30 Jul 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
23 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
07 May 2019 AD01 Registered office address changed from P14/15 Western International Market Hayes Road Southall UB2 5XE England to Units P14-P15 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 7 May 2019
13 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with updates
13 Mar 2018 AAMD Amended total exemption small company accounts made up to 30 June 2016
18 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
13 Dec 2017 AD01 Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XY to P14/15 Western International Market Hayes Road Southall UB2 5XE on 13 December 2017
01 Jul 2017 PSC01 Notification of Imran Mehmood Qureshi as a person with significant control on 15 June 2016
01 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates