Advanced company searchLink opens in new window

DISABLED ON LINE LIMITED

Company number 05005442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2019 DS01 Application to strike the company off the register
06 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 December 2017
20 Jul 2018 PSC01 Notification of Jayne Lesley Webb as a person with significant control on 23 February 2018
15 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 TM01 Termination of appointment of Karen Stevens as a director on 1 June 2016
10 Jun 2016 AP01 Appointment of Mr Ken Turner as a director on 1 June 2016
24 May 2016 AP01 Appointment of Mrs Pauline Ann Fielding as a director on 12 May 2016
23 May 2016 AP01 Appointment of Mrs Elaine Rose Cox as a director on 12 May 2016
27 Apr 2016 TM02 Termination of appointment of Karen Stevens as a secretary on 27 April 2016
27 Apr 2016 AP03 Appointment of Mr Peter James Barnett as a secretary on 21 April 2016
27 Apr 2016 AP01 Appointment of Mr Peter James Barnett as a director on 21 April 2016
12 Jan 2016 AR01 Annual return made up to 5 January 2016 no member list
13 Oct 2015 TM01 Termination of appointment of Keith Robin Turner as a director on 22 August 2015
23 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
10 Jan 2015 AR01 Annual return made up to 5 January 2015 no member list
10 Jan 2015 CH01 Director's details changed for Mr Keith Robin Turner on 10 January 2015
10 Jan 2015 AD01 Registered office address changed from 48 King Street Melksham Wiltshire SN12 6HG England to 10 Church Walk Trowbridge Wiltshire BA14 8DX on 10 January 2015
10 Jan 2015 CH01 Director's details changed for Royston Kenneth Cox on 3 May 2013