- Company Overview for ALPHA TO OMEGA (UK) LIMITED (04394494)
- Filing history for ALPHA TO OMEGA (UK) LIMITED (04394494)
- People for ALPHA TO OMEGA (UK) LIMITED (04394494)
- Charges for ALPHA TO OMEGA (UK) LIMITED (04394494)
- Insolvency for ALPHA TO OMEGA (UK) LIMITED (04394494)
- More for ALPHA TO OMEGA (UK) LIMITED (04394494)
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 |