Advanced company searchLink opens in new window

ONLYMOT LTD

Company number 07424398

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)
18 Mar 2021 BONA Bona Vacantia disclaimer
02 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2013 AD01 Registered office address changed from Reliance House 8-10, Meden Court Boughton Newark Nottinghamshire NG22 9YU United Kingdom on 2 May 2013
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
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1,000
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Mrs Pamela Anne Fretwell on 1 October 2011
15 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000.00
07 Apr 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
25 Mar 2011 AP01 Appointment of Ms. Marianne Fretwell as a director
25 Mar 2011 AD01 Registered office address changed from Middle Farm Church Lane Eakring Newark Notts NG220DH England on 25 March 2011
25 Mar 2011 TM01 Termination of appointment of Graham Lawrence as a director
29 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted