- Company Overview for OMNI PLANTS (UK) LIMITED (06504620)
- Filing history for OMNI PLANTS (UK) LIMITED (06504620)
- People for OMNI PLANTS (UK) LIMITED (06504620)
- Charges for OMNI PLANTS (UK) LIMITED (06504620)
- Insolvency for OMNI PLANTS (UK) LIMITED (06504620)
- More for OMNI PLANTS (UK) LIMITED (06504620)
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
|
|
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
|
|
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
|
|
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
|
|
20 Nov 2012 | CONNOT | Change of name notice | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |