Advanced company searchLink opens in new window

THOMAS O'NEILL LIMITED

Company number 07137634

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • GBP 10,060
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