Advanced company searchLink opens in new window

UK ONLINE MEDIA LIMITED

Company number 06412247

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)
17 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2012 TM01 Termination of appointment of Antoni Steven Ross as a director on 27 August 2012
06 Nov 2012 TM01 Termination of appointment of Patricia Margaret Barton as a director on 27 August 2012
09 May 2012 4.68 Liquidators' statement of receipts and payments to 3 March 2012
11 Mar 2011 AD01 Registered office address changed from Keystone House Avroe Crescent Blackpool FY4 2DP United Kingdom on 11 March 2011
11 Mar 2011 4.20 Statement of affairs with form 4.19
11 Mar 2011 600 Appointment of a voluntary liquidator
11 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-04
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 1
02 Nov 2009 CH01 Director's details changed for Mr Antoni Steven Ross on 29 October 2009
02 Nov 2009 CH01 Director's details changed for Ms Patricia Margaret Barton on 29 October 2009
13 Jul 2009 AA Accounts made up to 31 October 2008
05 Feb 2009 287 Registered office changed on 05/02/2009 from keith stone house avroe crescent blackpool lancashire FY4 2DP england
04 Feb 2009 287 Registered office changed on 04/02/2009 from quality house, 28 orchard road st annes on sea st annes lancashire FY8 1PF
04 Feb 2009 288a Director appointed mr antoni ross
04 Feb 2009 288a Director appointed ms patricia barton
04 Feb 2009 CERTNM Company name changed north west equipment finance LIMITED\certificate issued on 05/02/09
03 Feb 2009 288b Appointment Terminated Secretary anne singleton
03 Feb 2009 288b Appointment Terminated Director david parry
20 Nov 2008 363a Return made up to 30/10/08; full list of members
20 Mar 2008 288a Director appointed david william parry
19 Mar 2008 288b Appointment Terminated Director fylde office service bureau LIMITED