ONLYMOT 5 LIMITED

6 Castlebridge Office Village 6 Castlebridge Office Village, Nottingham, NG7 1TN
StatusDISSOLVED
Company No.06909071
CategoryPrivate Limited Company
Incorporated18 May 2009
Age15 years, 1 month
JurisdictionEngland Wales
Dissolution03 Sep 2014
Years9 years, 9 months, 15 days

SUMMARY

ONLYMOT 5 LIMITED is an dissolved private limited company with number 06909071. It was incorporated 15 years, 1 month ago, on 18 May 2009 and it was dissolved 9 years, 9 months, 15 days ago, on 03 September 2014. The company address is 6 Castlebridge Office Village 6 Castlebridge Office Village, Nottingham, NG7 1TN.



Company Fillings

Gazette dissolved liquidation

Date: 03 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: Motmax Unit 20 London Road Industrial Estate Grantham Lincolnshire NG31 6JP

Change date: 2013-04-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Tristram

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: Corporate Services Millcroft Management Consultants Limited Red Lion Lodge Mill Croft Field Lane Blidworth Nottinghamshire NG21 0QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ England

Change date: 2010-02-05

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Anne Fretwell

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marianne Fretwell

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Fretwell

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy fretwell

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed john neil tristram

Documents

View document PDF

Incorporation company

Date: 18 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINS MARTIN ASSOCIATES LIMITED

32 QUEENS ROAD,READING,RG1 4AU

Number:01257345
Status:ACTIVE
Category:Private Limited Company

BEDFORD SQUARE BUSINESS CENTRE LIMITED

CENTRAL HOUSE,LEEDS,LS1 2TE

Number:09187644
Status:ACTIVE
Category:Private Limited Company

BRENIN ASSOCIATES (ECOLOGICAL CONSULTANTS ) LTD

41 LOCHABER STREET,CARDIFF,CF24 3LS

Number:07261579
Status:ACTIVE
Category:Private Limited Company

MEADWAY HOMES LIMITED

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:07028215
Status:ACTIVE
Category:Private Limited Company

RONNIE MCCAUGHEY BUILDING AND ENGINEERING LTD

395A WOODSTOCK ROAD,BELFAST,BT6 8PU

Number:NI657402
Status:ACTIVE
Category:Private Limited Company

S HARRIS PROJECT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11199706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source