Advanced company searchLink opens in new window

OMNIIS (SOUTH WEST) LIMITED

Company number 05859619

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)
02 May 2011 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jun 2010 AD01 Registered office address changed from Omniis (South West) Limited Northbridge Road Berkhamsted Herts HP4 1EH on 1 June 2010
21 May 2010 4.20 Statement of affairs with form 4.19
21 May 2010 600 Appointment of a voluntary liquidator
21 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-12
18 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
06 Jul 2009 363a Return made up to 27/06/09; full list of members
06 Jul 2009 287 Registered office changed on 06/07/2009 from aviation house, northbridge road berkhamsted herts HP4 1EH
03 Jul 2009 288c Director's Change of Particulars / eric witheridge / 01/06/2009 / HouseName/Number was: , now: 9; Street was: 5 nero close, now: regent street; Post Code was: GL15 5NW, now: GL15 5RL; Country was: , now: united kingdom
03 Jul 2009 288c Director's Change of Particulars / james palmer / 05/05/2009 / HouseName/Number was: , now: freshwinds; Street was: the knolls, now: ridge walk; Area was: high street, now: ruardean hill; Post Code was: GL17 9ES, now: GL17 9AR; Country was: , now: united kingdom
23 Jan 2009 363a Return made up to 27/06/08; full list of members
17 Nov 2008 288a Director appointed mr eric witheridge
17 Nov 2008 288a Director appointed mr james palmer
15 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
13 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
06 Jul 2007 363a Return made up to 27/06/07; full list of members
19 Jan 2007 395 Particulars of mortgage/charge
11 Jul 2006 288a New director appointed
10 Jul 2006 288a New secretary appointed
10 Jul 2006 288a New director appointed
10 Jul 2006 287 Registered office changed on 10/07/06 from: 271 high street berkhamsted herts HP4 1AA
07 Jul 2006 288b Secretary resigned
07 Jul 2006 288b Director resigned
04 Jul 2006 225 Accounting reference date shortened from 30/06/07 to 30/04/07