Advanced company searchLink opens in new window

OMAXY PROPERTIES LIMITED

Company number 05933647

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)
30 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2013 TM01 Termination of appointment of Clifford Wing as a director
01 Apr 2013 AP01 Appointment of Mr Intizar Hussain Shah as a director
01 Apr 2013 TM02 Termination of appointment of Rwl Registrars Limited as a secretary
01 Apr 2013 AD01 Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU on 1 April 2013
09 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
21 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
06 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
28 Oct 2010 CH04 Secretary's details changed for Rwl Registrars Limited on 13 September 2010
26 Apr 2010 AA Total exemption full accounts made up to 30 September 2009
18 Sep 2009 363a Return made up to 13/09/09; full list of members
18 May 2009 AA Total exemption full accounts made up to 30 September 2008
17 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2009 AA Accounts for a dormant company made up to 30 September 2007
11 Mar 2009 288b Appointment terminated director rwl directors LIMITED
11 Mar 2009 288a Director appointed mr clifford donald wing
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2008 363a Return made up to 13/09/08; full list of members
14 Sep 2007 363a Return made up to 13/09/07; full list of members
13 Sep 2006 287 Registered office changed on 13/09/06 from: 11 brampton grove harrow middlesex HA3 8LD