OMICRON CUTTING TECHNOLOGY LIMITED
Company number 03765183
- Company Overview for OMICRON CUTTING TECHNOLOGY LIMITED (03765183)
- Filing history for OMICRON CUTTING TECHNOLOGY LIMITED (03765183)
- People for OMICRON CUTTING TECHNOLOGY LIMITED (03765183)
- Charges for OMICRON CUTTING TECHNOLOGY LIMITED (03765183)
- Insolvency for OMICRON CUTTING TECHNOLOGY LIMITED (03765183)
- More for OMICRON CUTTING TECHNOLOGY LIMITED (03765183)
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 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2023 | |
08 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2022 | AD01 | Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 24 November 2022 | |
24 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2022 | LIQ01 | Declaration of solvency | |
28 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
22 Sep 2021 | TM01 | Termination of appointment of Kenneth White as a director on 22 September 2021 | |
10 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
11 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
24 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 Nov 2015 | CH01 | Director's details changed for Kenneth Sydney Parker on 3 November 2015 |