Advanced company searchLink opens in new window

O'NEILL HOMES LIMITED

Company number 04300419

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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