Advanced company searchLink opens in new window

O'NEILLS YARD LIMITED

Company number 06151815

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
13 Jan 2015 TM01 Termination of appointment of Diogenes Mendoza as a director on 13 January 2015
12 Jan 2015 AP01 Appointment of Mrs Xia Li as a director on 30 June 2011
17 Dec 2014 AP01 Appointment of Diogenes Mendoza as a director on 16 December 2014
16 Dec 2014 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Third Party Formations Limited as a director on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Richard Peter Jobling as a director on 16 December 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,000
16 Dec 2014 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Ground Floor 2 Woodberry Grove London N12 0DR on 16 December 2014
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
25 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 6 March 2013
23 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Aug 2010 AP01 Appointment of Richard Peter Jobling as a director