Advanced company searchLink opens in new window

ONYX EUROPE LTD

Company number 05273617

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
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
  • GBP 101
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
  • GBP 101
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
  • GBP 101
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
  • RES15 ‐ Change company name resolution on 2011-04-21