Advanced company searchLink opens in new window

OMEGA-SQUARE TECHNICAL SERVICES LIMITED

Company number 06489349

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 TM01 Termination of appointment of Colin Bennett as a director on 15 November 2015
16 Nov 2015 AP01 Appointment of Mrs Julie Bennett as a director on 15 November 2015
12 Jun 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
29 Apr 2015 TM01 Termination of appointment of Julie Bennett as a director on 1 February 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Oct 2013 AP01 Appointment of Mrs Julie Bennett as a director
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Jun 2012 CH01 Director's details changed for Colin Bennett on 1 May 2012
09 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jul 2011 AD01 Registered office address changed from Darland Cottage, 1 Darland Lane Rossett Wrexham LL12 0EL on 19 July 2011
25 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Colin Bennett on 1 October 2009
14 Aug 2009 288b Appointment terminated secretary julie bennett