Advanced company searchLink opens in new window

ONN FINANCIAL PARTNERSHIP LIMITED

Company number 04147930

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2018 LIQ03 Liquidators' statement of receipts and payments to 19 March 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Apr 2017 AD01 Registered office address changed from Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 6 April 2017
04 Apr 2017 4.70 Declaration of solvency
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
23 Feb 2017 TM01 Termination of appointment of Nicholas Andrew Rhodes as a director on 14 February 2017
23 Feb 2017 TM01 Termination of appointment of David Christopher Livesey as a director on 8 February 2017
23 Feb 2017 TM01 Termination of appointment of Nicholas James Spaull as a director on 7 February 2017
23 Feb 2017 TM01 Termination of appointment of Reginald Stephen Shipperley as a director on 8 February 2017
14 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 402
04 Feb 2016 CH01 Director's details changed for Mr Nicholas James Spaull on 1 October 2009
04 Oct 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 402
27 Feb 2015 CH01 Director's details changed for Mr Nicholas James Spaull on 1 October 2009
19 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 CH01 Director's details changed for Mr Richard John Twigg on 14 August 2014
17 Apr 2014 AP03 Appointment of Mr Richard John Twigg as a secretary
17 Apr 2014 TM02 Termination of appointment of David Livesey as a secretary
17 Apr 2014 AP01 Appointment of Mr Richard John Twigg as a director
25 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 402