O'MALLEY JIG & TOOL LTD
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
24/07/2324 July 2023 | Application to strike the company off the register |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
06/05/226 May 2022 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'MALLEY / 30/03/2013 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 16 PARK ROAD HYDE CHESHIRE SK14 4JT ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'MALLEY / 20/05/2011 |
20/05/1120 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
20/05/1120 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'MALLEY / 20/05/2011 |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 83 WOOLLEY LANE HOLLINGWORTH HYDE CHESHIRE SK14 8NN |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 16 PARK ROAD HYDE CHESHIRE SK14 4JT ENGLAND |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY O'MALLEY / 01/10/2009 |
25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company