Advanced company searchLink opens in new window

OMG DISTILLERIES LIMITED

Company number 07302779

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)
06 Sep 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 AA Accounts for a dormant company made up to 31 July 2012
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AP01 Appointment of Mr Daniel Weston-Smith as a director
16 Jun 2013 TM01 Termination of appointment of Hampton Properties (Ne) Limited as a director
01 May 2013 TM02 Termination of appointment of Debbie Braham as a secretary
22 Feb 2013 AD01 Registered office address changed from Manor Farm Fenwick Common Lane Moss Doncaster South Yorkshire DN6 0HG United Kingdom on 22 February 2013
19 Feb 2013 AP02 Appointment of Hampton Properties (Ne) Limited as a director
19 Feb 2013 TM01 Termination of appointment of Nigel Smith as a director
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 13,000,000
26 Sep 2012 CERTNM Company name changed coal reclamation projects LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
14 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-11
14 Sep 2012 CONNOT Change of name notice
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from Manor Farm Moss Road Moss Doncaster South Yorkshire DN6 0HQ England on 3 April 2012
02 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Dec 2011 TM01 Termination of appointment of Clifford Braham as a director
03 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 13,000,000
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1,000
20 Apr 2011 AP03 Appointment of Mrs Debbie Braham as a secretary
20 Apr 2011 AP01 Appointment of Mr Nigel Westen Smith as a director