- Company Overview for ONEBESTWAY LIMITED (04981909)
- Filing history for ONEBESTWAY LIMITED (04981909)
- People for ONEBESTWAY LIMITED (04981909)
- More for ONEBESTWAY LIMITED (04981909)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2015 | DS01 | Application to strike the company off the register | |
09 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | TM01 | Termination of appointment of Mark Tinnion as a director on 31 May 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Paul Newcombe as a director on 31 May 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from Unit 6 St Peters Marina Newcastle upon Tyne NE6 1TZ on 6 June 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH01 | Director's details changed for Mr Paul Newcombe on 30 November 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | AD01 | Registered office address changed from Unit 18 St Peters Marina Newcastle upon Tyne NE6 1TZ United Kingdom on 18 July 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
31 Jan 2013 | CH01 | Director's details changed for Mr Michael Owen on 1 March 2012 | |
31 Jan 2013 | CH01 | Director's details changed for Mr Michael Owen on 1 March 2012 | |
31 Jan 2013 | TM02 | Termination of appointment of Lisa Forster as a secretary | |
13 Nov 2012 | AD01 | Registered office address changed from the Kiln Walker Road Newcastle upon Tyne NE6 2HL on 13 November 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
21 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |