Advanced company searchLink opens in new window

O'MAYERS INVESTMENTS LTD

Company number 07929352

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)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.68 Liquidators' statement of receipts and payments to 2 May 2017
31 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2017 AD01 Registered office address changed from 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017
03 Nov 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
03 Nov 2016 600 Appointment of a voluntary liquidator
12 Aug 2016 AD01 Registered office address changed from 200 Mcleod Road London SE2 0BT England to 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 12 August 2016
28 Jun 2016 600 Appointment of a voluntary liquidator
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-14
28 Jun 2016 4.20 Statement of affairs with form 4.19
15 Sep 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to 200 Mcleod Road London SE2 0BT on 15 September 2015
01 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)