Advanced company searchLink opens in new window

OMEGA HANDLING LIMITED

Company number 07633897

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)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 November 2017
14 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
26 May 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 26 May 2016
03 Dec 2015 600 Appointment of a voluntary liquidator
03 Dec 2015 4.20 Statement of affairs with form 4.19
03 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
17 Nov 2015 AD01 Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 17 November 2015
13 Oct 2015 AD01 Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015
08 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP .99999
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP .99999
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Jun 2013 AD01 Registered office address changed from C/O Hacking Ashton Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT England on 28 June 2013
24 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
11 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
13 Dec 2012 TM01 Termination of appointment of a director
13 Dec 2012 TM01 Termination of appointment of David Palin as a director
13 Dec 2012 AP01 Appointment of Mrs Rosalie Diane Palin as a director
11 Dec 2012 CERTNM Company name changed omega strapping systems LTD\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
11 Dec 2012 CONNOT Change of name notice
06 Aug 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
13 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted