Advanced company searchLink opens in new window

OMEGA TECHNICAL SERVICES LIMITED

Company number 08387648

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)
08 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 2 May 2021
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 May 2020
05 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 2 May 2019
26 Mar 2019 AD01 Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 26 March 2019
25 Mar 2019 600 Appointment of a voluntary liquidator
15 Mar 2019 LIQ09 Death of a liquidator
25 May 2018 LIQ03 Liquidators' statement of receipts and payments to 2 May 2018
02 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 3 May 2017
13 Jul 2016 LIQ MISC INSOLVENCY:Sec of State Cert of release of liquidator
01 Jun 2016 600 Appointment of a voluntary liquidator
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 2 May 2016
01 Jun 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 May 2016 4.68 Liquidators' statement of receipts and payments to 16 April 2016
27 Aug 2015 MR04 Satisfaction of charge 1 in full
02 Jun 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
28 Apr 2014 AD01 Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT Wales on 28 April 2014
25 Apr 2014 4.20 Statement of affairs with form 4.19
25 Apr 2014 600 Appointment of a voluntary liquidator
25 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2013 NEWINC Incorporation
Statement of capital on 2013-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)