- Company Overview for O'NEILL HOMES LIMITED (04300419)
- Filing history for O'NEILL HOMES LIMITED (04300419)
- People for O'NEILL HOMES LIMITED (04300419)
- Charges for O'NEILL HOMES LIMITED (04300419)
- More for O'NEILL HOMES LIMITED (04300419)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2016 | DS01 | Application to strike the company off the register | |
19 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
23 Sep 2013 | TM01 | Termination of appointment of Mary O'neill as a director | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
22 Nov 2012 | CH03 | Secretary's details changed for Patrick O'neill on 8 October 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Mary O`Neill on 8 October 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Mr Patrick O'neill on 8 October 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 13 October 2011 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2010 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mr Patrick O'neill on 8 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Mary O`Neill on 8 October 2009 |