- Company Overview for THOMAS O'NEILL LIMITED (07137634)
- Filing history for THOMAS O'NEILL LIMITED (07137634)
- People for THOMAS O'NEILL LIMITED (07137634)
- Charges for THOMAS O'NEILL LIMITED (07137634)
- Insolvency for THOMAS O'NEILL LIMITED (07137634)
- More for THOMAS O'NEILL LIMITED (07137634)
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) |
---|---|---|---|
12 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2014 | AD01 | Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom on 25 June 2014 | |
24 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2013 | DS01 | Application to strike the company off the register | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
18 May 2012 | AD02 | Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA | |
25 Apr 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-04-25
|
|
18 Mar 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 August 2011 | |
14 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Feb 2011 | AA01 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
30 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|
|
30 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Jul 2010 | AD02 | Register inspection address has been changed | |
30 Jul 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 August 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Mr Sam Charles Thomas on 27 January 2010 | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2010 | NEWINC | Incorporation |