- Company Overview for OMECO LIMITED (08310816)
- Filing history for OMECO LIMITED (08310816)
- People for OMECO LIMITED (08310816)
- Insolvency for OMECO LIMITED (08310816)
- More for OMECO LIMITED (08310816)
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) |
---|---|---|---|
26 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2023 | AD01 | Registered office address changed from Unit 5 Cowm Top Business Park Cowm Top Lane Rochdale OL11 2PU England to M R Insolvency Suite One Peel Mill Commercial Street Morley LS27 8AG on 29 August 2023 | |
29 Aug 2023 | LIQ02 | Statement of affairs | |
29 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr Mushtaq Ahmad as a person with significant control on 3 December 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mrs Shahla Noreen as a person with significant control on 3 December 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Unit 5 Cowm Top Business Park Cowm Top Lane Rochdale OL11 2PU on 29 November 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
21 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|