Advanced company searchLink opens in new window

OMG CONTRACTING LIMITED

Company number 09961952

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
28 Nov 2018 AD01 Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018
21 Nov 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
21 Nov 2018 AD01 Registered office address changed from Hazon Burn Park Hazon Burn Park Hampeth Morpeth NE65 9LG England to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
04 Dec 2017 AD01 Registered office address changed from 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH United Kingdom to Hazon Burn Park Hazon Burn Park Hampeth Morpeth NE65 9LG on 4 December 2017
03 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Nov 2017 TM01 Termination of appointment of Richard Hugh Langdon as a director on 24 October 2017
30 Aug 2017 AP01 Appointment of Mr Richard Hugh Langdon as a director on 30 August 2017
22 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
24 Nov 2016 TM01 Termination of appointment of Richard Hugh Langdon as a director on 22 November 2016
29 Jul 2016 AP01 Appointment of Mr Nigel Weston Smith as a director on 29 July 2016
21 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-21
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted