- Company Overview for OMNI CONSUMER PRODUCTS LIMITED (07341302)
- Filing history for OMNI CONSUMER PRODUCTS LIMITED (07341302)
- People for OMNI CONSUMER PRODUCTS LIMITED (07341302)
- Insolvency for OMNI CONSUMER PRODUCTS LIMITED (07341302)
- More for OMNI CONSUMER PRODUCTS LIMITED (07341302)
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) |
---|---|---|---|
04 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2021 | WU15 | Notice of final account prior to dissolution | |
28 Oct 2021 | AD01 | Registered office address changed from Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 28 October 2021 | |
25 Nov 2020 | WU07 | Progress report in a winding up by the court | |
23 Nov 2019 | WU07 | Progress report in a winding up by the court | |
05 Dec 2018 | WU07 | Progress report in a winding up by the court | |
24 Nov 2017 | WU07 | Progress report in a winding up by the court | |
30 Nov 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 25/09/2016 | |
14 Dec 2015 | LIQ MISC | Insolvency:progress report broguht down to 25/9/2015 | |
08 Dec 2014 | LIQ MISC | INSOLVENCY:progress report | |
28 Jul 2014 | 4.31 | Appointment of a liquidator | |
28 Jul 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to appoint liquidator | |
02 Dec 2013 | AD01 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 2 December 2013 | |
28 Nov 2013 | 4.31 | Appointment of a liquidator | |
18 Jul 2013 | AD01 | Registered office address changed from 111 Piccadilly Manchester M1 2HX England on 18 July 2013 | |
16 Jul 2013 | COCOMP | Order of court to wind up | |
29 May 2013 | 4.15A | Appointment of provisional liquidator | |
28 May 2013 | AD01 | Registered office address changed from 250 Edleston Road Crewe Cheshire CW2 7EH United Kingdom on 28 May 2013 | |
24 Sep 2012 | AR01 |
Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
24 Sep 2012 | CH01 | Director's details changed for Mr Alex Khan on 3 September 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from 27 29 Stanley Street Liverpool L1 6AA United Kingdom on 24 July 2012 | |
29 Jun 2012 | AP01 | Appointment of Mr Alex Khan as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Douglas Booth as a director | |
25 Jun 2012 | AP01 | Appointment of Mr Douglas Adam Booth as a director | |
13 Jun 2012 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders |