Advanced company searchLink opens in new window

ALPHA TO OMEGA (UK) LIMITED

Company number 04394494

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 12 January 2018
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 12 January 2017
04 Mar 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2016
01 Mar 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 12 January 2014
15 Mar 2013 4.68 Liquidators' statement of receipts and payments to 12 January 2013
02 Mar 2012 4.68 Liquidators' statement of receipts and payments to 12 January 2012
30 Sep 2011 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011
13 Jan 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Aug 2010 2.24B Administrator's progress report to 24 July 2010
12 Jul 2010 2.17B Statement of administrator's proposal
12 Apr 2010 2.23B Result of meeting of creditors
19 Mar 2010 2.16B Statement of affairs with form 2.14B
17 Feb 2010 AD01 Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA on 17 February 2010
10 Feb 2010 2.12B Appointment of an administrator
13 Oct 2009 AA Accounts made up to 31 March 2009
06 Oct 2009 CH01 Director's details changed for Mr Adrian John Williams on 2 October 2009
06 Oct 2009 CH03 Secretary's details changed for Andrew Paul Ruff on 2 October 2009
06 Oct 2009 CH01 Director's details changed for Richard David Lindley on 2 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Thomas Patrick Brennan on 2 October 2009
25 Jul 2009 288b Appointment terminate, director malcolm rene kilminster logged form
25 Jul 2009 288b Appointment terminated director malcolm kilminster
27 May 2009 287 Registered office changed on 27/05/2009 from 135 aztec west almondsbury bristol BS32 4UB