- Company Overview for OMNI HEAT AND POWER LIMITED (09581598)
- Filing history for OMNI HEAT AND POWER LIMITED (09581598)
- People for OMNI HEAT AND POWER LIMITED (09581598)
- Insolvency for OMNI HEAT AND POWER LIMITED (09581598)
- More for OMNI HEAT AND POWER LIMITED (09581598)
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 May 2024 | AD01 | Registered office address changed from Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 21 May 2024 | |
23 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from Unit 12 Rosevale Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffordshire ST5 7EF England to Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 3 January 2023 | |
03 Jan 2023 | LIQ02 | Statement of affairs | |
03 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
14 Jun 2022 | AA01 | Previous accounting period extended from 30 May 2022 to 31 May 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 30 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
16 Feb 2021 | CH01 | Director's details changed for Mr Jason Moreton on 16 February 2021 | |
16 Feb 2021 | AP01 | Appointment of Mr Jason Moreton as a director on 10 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Craig David Moreton as a director on 10 February 2021 | |
23 Nov 2020 | TM01 | Termination of appointment of Craig David Moreton as a director on 10 November 2020 | |
28 Sep 2020 | AA | Unaudited abridged accounts made up to 30 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
23 Apr 2020 | AD01 | Registered office address changed from 3 Dannatt Close Dannatt Close London N20 0FR England to Unit 12 Rosevale Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffordshire ST5 7EF on 23 April 2020 | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 30 May 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close Dannatt Close London N20 0FR on 28 February 2020 | |
07 Jul 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
30 May 2019 | AA | Unaudited abridged accounts made up to 30 May 2018 | |
16 May 2019 | AD01 | Registered office address changed from 1 Lucas House 1 Lucas House Coleridge Gardens London SW10 0RE England to 1 Lucas House Coleridge Gardens London SW10 0RE on 16 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from Unit 12 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF England to 1 Lucas House 1 Lucas House Coleridge Gardens London SW10 0RE on 14 May 2019 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates |