Advanced company searchLink opens in new window

ONYX BUILDING & RENOVATIONS LIMITED

Company number 06262350

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)
14 May 2013 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2012 AD01 Registered office address changed from 49 London Road St Albans Hertfordshire AL1 1LJ on 17 February 2012
13 Dec 2011 600 Appointment of a voluntary liquidator
13 Dec 2011 4.20 Statement of affairs with form 4.19
13 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-07
16 Nov 2011 AD01 Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB on 16 November 2011
03 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 100
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Aug 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Nigel Terence Brown on 31 March 2010
17 Aug 2010 CH03 Secretary's details changed for Mr Nigel Terence Brown on 31 March 2010
27 May 2010 TM01 Termination of appointment of Lesley Brown as a director
12 Jan 2010 AD01 Registered office address changed from 6 Furzefield Bedford Bedfordshire MK41 9DF on 12 January 2010
29 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
23 Jun 2009 363a Return made up to 30/05/09; full list of members
23 Jun 2009 288c Director's Change of Particulars / lesley ferguson / 01/02/2009 / Surname was: ferguson, now: brown; HouseName/Number was: , now: 6; Street was: 6 furzefield, now: furzefield
09 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
27 Aug 2008 363a Return made up to 30/05/08; full list of members
16 Jun 2007 288a New secretary appointed;new director appointed
16 Jun 2007 288a New director appointed
16 Jun 2007 88(2)R Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100
16 Jun 2007 288b Secretary resigned
16 Jun 2007 288b Director resigned
30 May 2007 NEWINC Incorporation