Advanced company searchLink opens in new window

OMNI PLANTS (UK) LIMITED

Company number 06504620

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 11 October 2016
02 Nov 2015 AD01 Registered office address changed from 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 2 November 2015
23 Oct 2015 4.20 Statement of affairs with form 4.19
23 Oct 2015 600 Appointment of a voluntary liquidator
23 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-12
20 Apr 2015 MR04 Satisfaction of charge 1 in full
14 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 TM02 Termination of appointment of Sarah Worrall as a secretary
10 Apr 2014 TM01 Termination of appointment of Sarah Worrall as a director
04 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
04 Mar 2014 AD01 Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH United Kingdom on 4 March 2014
14 Feb 2014 MR01 Registration of charge 065046200003
11 Oct 2013 AAMD Amended accounts made up to 31 March 2013
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mrs Sarah Worrall on 14 December 2012
19 Dec 2012 CH01 Director's details changed for Alan Michael Worrall on 14 December 2012
19 Dec 2012 CH03 Secretary's details changed for Sarah Kate Worrall on 14 December 2012
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 CERTNM Company name changed a + b landscape supplies (chichester) LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-08
20 Nov 2012 CONNOT Change of name notice
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2