Advanced company searchLink opens in new window

ONLYMOT 1 LTD

Company number 06908793

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)
30 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2013 4.20 Statement of affairs with form 4.19
29 Apr 2013 600 Appointment of a voluntary liquidator
29 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Apr 2013 AD01 Registered office address changed from Unit 5 Maun Way Boughton Newark Nottinghamshire NG22 9ZD on 15 April 2013
24 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Aug 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1,000
10 Jan 2011 TM02 Termination of appointment of John Tristram as a secretary
10 Jan 2011 AD01 Registered office address changed from Corporate Services Millcroft Management Consultants Limited Red Lion Lodge Mill Croft Field Lane Blidworth Nottinghamshire NG21 0QQ on 10 January 2011
21 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
22 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,000
05 Feb 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 5 February 2010
28 Nov 2009 AP01 Appointment of Marianne Fretwell as a director
26 Nov 2009 AP01 Appointment of Mrs Pamela Anne Fretwell as a director
26 Nov 2009 TM01 Termination of appointment of Timothy Fretwell as a director
16 Jun 2009 288b Appointment terminated secretary timothy fretwell
16 Jun 2009 288a Secretary appointed john neil tristram
18 May 2009 NEWINC Incorporation