- Company Overview for OMEGA FINANCIAL SOLUTIONS LIMITED (06523656)
- Filing history for OMEGA FINANCIAL SOLUTIONS LIMITED (06523656)
- People for OMEGA FINANCIAL SOLUTIONS LIMITED (06523656)
- Insolvency for OMEGA FINANCIAL SOLUTIONS LIMITED (06523656)
- More for OMEGA FINANCIAL SOLUTIONS LIMITED (06523656)
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) |
---|---|---|---|
16 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2021 | |
13 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2020 | |
04 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2019 | |
22 Aug 2018 | AD01 | Registered office address changed from 12 Lancaster House Amy Johnson Way Blackpool FY4 2RP England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 August 2018 | |
18 Aug 2018 | LIQ02 | Statement of affairs | |
18 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | TM01 | Termination of appointment of Martyn Leo Ryan as a director on 28 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
27 Jun 2017 | AD01 | Registered office address changed from 2a Clifton Square Lytham St. Annes FY8 5JP England to 12 Lancaster House Amy Johnson Way Blackpool FY4 2RP on 27 June 2017 | |
11 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from 72 st. Lukes Road Blackpool FY4 2EJ England to 2a Clifton Square Lytham St. Annes FY8 5JP on 6 March 2017 | |
01 Feb 2017 | TM02 | Termination of appointment of Heidi Ann Jackson as a secretary on 1 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AP01 | Appointment of Mr Martyn Leo Ryan as a director on 19 May 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Layton House 3-5 Westcliffe Drive Layton Square Blackpool FY3 7BJ to 72 St. Lukes Road Blackpool FY4 2EJ on 16 April 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |