Advanced company searchLink opens in new window

OMICRON LEASING (RED) 3 LIMITED

Company number 04934709

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)
10 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
25 Oct 2011 AD01 Registered office address changed from C/O Creaseys 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 25 October 2011
24 Oct 2011 600 Appointment of a voluntary liquidator
24 Oct 2011 4.70 Declaration of solvency
24 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-19
11 Oct 2011 TM01 Termination of appointment of David Hase Osborne as a director on 30 September 2011
11 Oct 2011 TM01 Termination of appointment of Christopher Murray Richards as a director on 30 September 2011
11 Oct 2011 TM01 Termination of appointment of Giles Roderick Dealtry as a director on 30 September 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1,000
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
24 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Jan 2009 363a Return made up to 16/10/08; full list of members
03 Jul 2008 AA Accounts for a small company made up to 30 September 2007
03 Jan 2008 363a Return made up to 16/10/07; full list of members
26 Jul 2007 AA Accounts for a small company made up to 30 September 2006
19 Feb 2007 AA Full accounts made up to 30 September 2005
13 Nov 2006 363a Return made up to 16/10/06; full list of members
09 Nov 2006 288c Director's particulars changed
28 Dec 2005 AA Full accounts made up to 30 September 2004
22 Nov 2005 363a Return made up to 16/10/05; full list of members
22 Nov 2005 288c Director's particulars changed
22 Nov 2005 288c Director's particulars changed