Advanced company searchLink opens in new window

OMNIUM FOLIUM LIMITED

Company number 06109284

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)
08 May 2013 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2012 4.20 Statement of affairs with form 4.19
27 Feb 2012 600 Appointment of a voluntary liquidator
27 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
27 Jan 2012 AD01 Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR United Kingdom on 27 January 2012
23 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 May 2011 TM01 Termination of appointment of Antony Knapton as a director
27 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
28 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
05 Nov 2010 AD01 Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 5 November 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
16 Feb 2010 CH03 Secretary's details changed for Mr Antony Robert Darley on 1 November 2009
16 Feb 2010 CH01 Director's details changed for Alexander Mitchell Brown on 16 February 2010
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
07 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2009 AA Total exemption full accounts made up to 31 July 2008
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 363a Return made up to 15/02/09; full list of members
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2008 288c Secretary's Change of Particulars / antony darley / 01/05/2008 / HouseName/Number was: , now: 8; Street was: 50 nunburnholme avenue, now: melton road; Region was: north humberside, now: east yorkshire; Post Code was: HU14 3AN, now: HU14 3ET
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 5