Advanced company searchLink opens in new window

OPTION ONE UTILITIES LIMITED

Company number 06462441

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)
21 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2016 L64.07 Completion of winding up
23 Jul 2013 F14 Court order notice of winding up
23 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 2
19 Aug 2011 TM01 Termination of appointment of Nichola Amey-Harris as a director
19 Aug 2011 AP01 Appointment of Mr Warren Robert Harris as a director
15 Mar 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
20 May 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Nichola Joanne Amey-Harris on 3 January 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2010 AD01 Registered office address changed from Stlodard Forbes Ltd 90-92 King Street Maidstone Kent ME14 1BH on 8 March 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Jul 2009 288b Appointment terminated director jason lillis
07 Jul 2009 288a Director appointed nichola joanne amey-harris
19 Jun 2009 288b Appointment terminated director stanley emmett
19 Jun 2009 287 Registered office changed on 19/06/2009 from four ways charing heath road charing ashford kent TN27 0AU
13 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2009 363a Return made up to 03/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2008 288a Director appointed stanley george emmett