Advanced company searchLink opens in new window

OMSWORTH LIMITED

Company number 06168529

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
25 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2009 363a Return made up to 19/03/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2008 288c Secretary's Change of Particulars / janet hastings / 17/11/2008 / HouseName/Number was: , now: 69A; Street was: 139 diamond avenue, now: kingsway; Area was: , now: kirkby in ashfield; Post Town was: kirby in ashfield, now: nottingham; Post Code was: NG17 7LZ, now: NG17 7EF; Country was: , now: united kingdom
17 Nov 2008 288c Director's Change of Particulars / paul hastings / 17/11/2008 / HouseName/Number was: , now: 69A; Street was: 139 diamond avenue, now: kingsway; Post Code was: NG17 7LZ, now: NG17 7EF; Country was: , now: united kingdom
02 Apr 2008 363a Return made up to 19/03/08; full list of members
22 Aug 2007 288b Director resigned
31 Jul 2007 288a New secretary appointed
06 Jul 2007 288b Secretary resigned
09 May 2007 288a New director appointed
24 Apr 2007 88(2)R Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2
19 Mar 2007 NEWINC Incorporation