Advanced company searchLink opens in new window

OMEGA ELECTRICAL (BRISTOL) LIMITED

Company number 06129843

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2011 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2011 DS01 Application to strike the company off the register
16 Feb 2011 TM01 Termination of appointment of Joseph Madine as a director
16 Feb 2011 TM01 Termination of appointment of Andrew Madine as a director
18 Jan 2011 AA Total exemption full accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1,000
02 Mar 2010 CH01 Director's details changed for Andrew John Madine on 27 February 2010
02 Mar 2010 CH01 Director's details changed for Susan Ann Madine on 27 February 2010
02 Mar 2010 CH01 Director's details changed for Joseph Paul Madine on 27 February 2010
02 Mar 2010 CH01 Director's details changed for John Joseph Madine on 27 February 2010
06 Nov 2009 AA Total exemption full accounts made up to 28 February 2009
02 Mar 2009 363a Return made up to 27/02/09; full list of members
30 Sep 2008 AA Total exemption full accounts made up to 28 February 2008
28 Feb 2008 363a Return made up to 27/02/08; full list of members
04 May 2007 395 Particulars of mortgage/charge
27 Apr 2007 88(2)R Ad 27/02/07--------- £ si 999@1=999 £ ic 1/1000
12 Mar 2007 288b Secretary resigned
27 Feb 2007 NEWINC Incorporation