- Company Overview for A. G. O'NEILL LIMITED (NI017946)
- Filing history for A. G. O'NEILL LIMITED (NI017946)
- People for A. G. O'NEILL LIMITED (NI017946)
- Charges for A. G. O'NEILL LIMITED (NI017946)
- More for A. G. O'NEILL LIMITED (NI017946)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
07 Jun 2023 | PSC07 | Cessation of Sean O'neill as a person with significant control on 24 May 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2022 | PSC01 | Notification of Sean O'neill as a person with significant control on 17 March 2022 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | PSC07 | Cessation of Anna Rose O'neill as a person with significant control on 17 March 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Rose Anne O'neill as a director on 17 March 2022 | |
22 Jun 2022 | TM02 | Termination of appointment of Rose Anne O'neill as a secretary on 17 March 2022 | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
16 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
06 Mar 2020 | AD01 | Registered office address changed from 65 Market Street Omagh Co.Tyrone BT79 0AA to 15 Retreat Close Omagh BT79 0HW on 6 March 2020 | |
03 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
06 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | PSC01 | Notification of Alphonsus Gerard Cornelius O'neill as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Anna Rose O'neill as a person with significant control on 6 April 2016 |