- Company Overview for OEM DOMESTIC APPLIANCES LTD. (04615910)
- Filing history for OEM DOMESTIC APPLIANCES LTD. (04615910)
- People for OEM DOMESTIC APPLIANCES LTD. (04615910)
- Charges for OEM DOMESTIC APPLIANCES LTD. (04615910)
- Insolvency for OEM DOMESTIC APPLIANCES LTD. (04615910)
- More for OEM DOMESTIC APPLIANCES LTD. (04615910)
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) |
---|---|---|---|
18 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2019 | |
20 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2018 | |
20 Oct 2017 | CH01 | Director's details changed for Mrs Sonia Anne Unsworth on 3 October 2017 | |
27 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2017 | |
28 Jan 2016 | AD01 | Registered office address changed from 487 Chester Road Old Trafford Manchester M16 9HF to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Cheshire WA4 4BS on 28 January 2016 | |
25 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Brian Johnson as a director | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Mr Brian Johnson on 12 December 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Mrs Sonia Anne Unsworth on 12 December 2010 |