Advanced company searchLink opens in new window

ONEXMOOR LTD

Company number 05931049

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
19 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
20 Sep 2013 CH01 Director's details changed for Julie Helen Welburn on 11 September 2013
20 Sep 2013 CH03 Secretary's details changed for Julie Helen Welburn on 11 September 2013
20 Sep 2013 AD01 Registered office address changed from 69 Pimlico Road London SW1 8NE England on 20 September 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Julie Helen Welburn on 24 September 2012
26 Sep 2012 CH03 Secretary's details changed for Julie Helen Welburn on 24 September 2012
25 Sep 2012 AD01 Registered office address changed from the Mill House Heasley Mill South Molton Devon EX36 3LE United Kingdom on 25 September 2012
19 Dec 2011 AD01 Registered office address changed from Bentwitchen Farm Bentwitchen South Molton Devon EX36 3HA on 19 December 2011
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
07 Oct 2011 CH03 Secretary's details changed for Julie Helen Welburn on 11 September 2011
07 Oct 2011 CH01 Director's details changed for Julie Helen Welburn on 11 September 2011