- Company Overview for OMEGA SAFETY MANAGEMENT LIMITED (08494239)
- Filing history for OMEGA SAFETY MANAGEMENT LIMITED (08494239)
- People for OMEGA SAFETY MANAGEMENT LIMITED (08494239)
- Insolvency for OMEGA SAFETY MANAGEMENT LIMITED (08494239)
- More for OMEGA SAFETY MANAGEMENT LIMITED (08494239)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2023 | |
01 Mar 2022 | AD01 | Registered office address changed from 14 Greenwood Drive Wilmslow Cheshire SK9 2RW England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 March 2022 | |
01 Mar 2022 | LIQ02 | Statement of affairs | |
01 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
28 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
21 May 2018 | PSC01 | Notification of Michael John Owen as a person with significant control on 21 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Michael John Owen on 21 May 2018 | |
21 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Sep 2017 | AD01 | Registered office address changed from 62 Kingston Road Manchester M20 2SB England to 14 Greenwood Drive Wilmslow Cheshire SK9 2RW on 16 September 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 62 Kingston Road Manchester M20 2SB on 21 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|