Advanced company searchLink opens in new window

OMARSHEY LIMITED

Company number 05239302

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2010 DS01 Application to strike the company off the register
16 Dec 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
16 Dec 2009 TM02 Termination of appointment of Gracie Duncan as a secretary
07 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Jan 2009 288b Appointment Terminated Director gracie duncan
07 Oct 2008 363a Return made up to 23/09/08; full list of members
07 Oct 2008 190 Location of debenture register
07 Oct 2008 353 Location of register of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from 111 fairway avenue tilehurst reading berkshire RG30 4QB uk
07 Oct 2008 288c Director and Secretary's Change of Particulars / gracie duncan / 06/10/2008 / HouseName/Number was: 246, now: 111; Street was: kentwood hill, now: fairway avenue; Post Code was: RG31 6DP, now: RG30 4QB
07 Oct 2008 288c Director's Change of Particulars / richard blackett / 06/10/2008 / HouseName/Number was: , now: 111; Street was: 246 kentwood hill, now: fairway avenue; Region was: , now: berkshire; Post Code was: RG31 6DP, now: RG30 4QB
21 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
10 Jul 2008 287 Registered office changed on 10/07/2008 from 246 kentwood hill tilehurst reading berkshire RG31 6DP uk
29 May 2008 363a Return made up to 23/09/07; full list of members
29 May 2008 190 Location of debenture register
29 May 2008 288c Director's Change of Particulars / richard blackett / 01/01/2007 / HouseName/Number was: 111, now: 246; Street was: fairway avenue, now: kentwood hill; Post Code was: RG30 4QB, now: RG31 6DP; Country was: , now: united kingdom
29 May 2008 353 Location of register of members
29 May 2008 287 Registered office changed on 29/05/2008 from 111 fairway avenue tilehurst reading berkshire RG30 4QB uk
29 May 2008 288c Director and Secretary's Change of Particulars / gracie duncan / 28/05/2008 / HouseName/Number was: , now: 246; Street was: 246 kentwood hill, now: kentwood hill; Region was: , now: berkshire; Country was: , now: united kingdom
29 May 2008 288c Director's Change of Particulars / richard blackett / 28/05/2008 / HouseName/Number was: , now: 111; Street was: 246 kentwood hill, now: fairway avenue; Region was: , now: berkshire; Post Code was: RG31 6DP, now: RG30 4QB
16 Mar 2008 287 Registered office changed on 16/03/2008 from 246 kentwood hill tilehurst reading berkshire RG31 6DP
28 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
27 Oct 2006 363a Return made up to 23/09/06; full list of members