- Company Overview for ONYX EUROPE LTD (05273617)
- Filing history for ONYX EUROPE LTD (05273617)
- People for ONYX EUROPE LTD (05273617)
- Charges for ONYX EUROPE LTD (05273617)
- Insolvency for ONYX EUROPE LTD (05273617)
- More for ONYX EUROPE LTD (05273617)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2018 | |
08 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2017 | |
17 Oct 2017 | LIQ06 | Resignation of a liquidator | |
18 Nov 2016 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 18 November 2016 | |
16 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Reginald George Peter Williams as a director on 1 August 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jan 2016 | AP01 | Appointment of Mr Reginald George Peter Williams as a director on 28 January 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS on 2 October 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
17 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2011 | CERTNM |
Company name changed acryflor LIMITED\certificate issued on 11/05/11
|