OMNI PLANTS (UK) LIMITED (Company Number 06504620) Registered office: 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex PO20..., London Gazette, 1 October 2015
S.109 INSOLVENCY ACT 1986 / RULE 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) Name of Company: OMNI PLANTS (UK) LIMITED Company Number: 0..., London Gazette, 20 October 2015
OMNI PLANTS (UK) LIMITED (Company Number 06504620) Trading Name: Omni Plants Registered office: 9 Vinnetrow Business Park, Vinnetrow Road, Ch..., London Gazette, 20 October 2015
PURSUANT TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) OMNI PLANTS (UK) LIMITED Trading Name: Other trading (names) or style(s): Hig..., London Gazette, 7 March 2017
Filing Date | Title | Description | ||
---|---|---|---|---|
2017-09-01 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2017-06-01 | Return of Final Meeting in a Creditors' Voluntary Winding-Up | Return of final meeting in a creditors' voluntary winding up | details | |
2016-12-16 | Liquidator's Progress Report | Liquidators statement of receipts and payments to 2016-10-11 | details | |
2015-11-02 | Change of registered office address | 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 2015-11-02 | details | |
2015-10-23 | Filing dated 23 October 2015 | Statement of affairs with form 4.19 | details | |
2015-10-23 | Filing dated 23 October 2015 | Resolutions | details | |
2015-10-23 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2015-04-20 | Filing dated 20 April 2015 | Satisfaction of charge 1 in full | details | |
2015-04-14 | Annual Return | Annual return made up to 2015-02-14 with full list of shareholders | details | |
2014-12-18 | Annual Accounts | Total exemption small company accounts made up to 2014-03-31 | details | |
2014-04-10 | Termination of appointment of director | Termination of appointment of Sarah Worrall as a director | details | |
2014-04-10 | Termination of appointment of secretary | Termination of appointment of Sarah Worrall as a secretary | details | |
2014-03-04 | Annual Return | Annual return made up to 2014-02-14 with full list of shareholders | details | |
2014-03-04 | Change of registered office address | Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH United Kingdom on 2014-03-04 | details | |
2014-02-14 | Filing dated 14 February 2014 | Registration of charge 065046200003 | details | |
2013-10-11 | Filing dated 11 October 2013 | Amended accounts made up to 2013-03-31 | details | |
2013-08-07 | Annual Accounts | Total exemption small company accounts made up to 2013-03-31 | details | |
2013-03-12 | Annual Return | Annual return made up to 2013-02-14 with full list of shareholders | details | |
2012-12-19 | Change of director's details | Director's details changed for Mrs Sarah Worrall on 2012-12-14 | details | |
2012-12-19 | Change of secretary's details | Secretary's details changed for Sarah Kate Worrall on 2012-12-14 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2017-03-07 | The Gazette (United Kingdom) | Final Meetings PURSUANT TO SECTION 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED... | Company credit event | details | |
2015-10-20 | The Gazette (United Kingdom) | OMNI PLANTS (UK) LIMITED (Company Number 06504620) Trading Name: Omni Plants ... | details | ||
2015-10-20 | The Gazette (United Kingdom) | S.109 INSOLVENCY ACT 1986 / RULE 4.106A OF THE INSOLVENCY RULES 1986 (AS AMEN... | details | ||
2015-10-01 | The Gazette (United Kingdom) | OMNI PLANTS (UK) LIMITED (Company Number 06504620) Registered office: 9 Vinne... | details |