- Company Overview for ON THE MARK REFURBISHMENTS LIMITED (05031797)
- Filing history for ON THE MARK REFURBISHMENTS LIMITED (05031797)
- People for ON THE MARK REFURBISHMENTS LIMITED (05031797)
- More for ON THE MARK REFURBISHMENTS LIMITED (05031797)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2015 | DS01 | Application to strike the company off the register | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Mark Brewster Turner on 19 December 2014 | |
07 Apr 2015 | CH03 | Secretary's details changed for Lisa Marie Smith on 19 December 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from 9 Pannells Close Pannells Close Chertsey Surrey KT16 9LH England to 9 Pannells Close Chertsey Surrey KT16 9LH on 7 April 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | AD01 | Registered office address changed from 1 Dean Road Hounslow Middlesex TW3 2EY to 9 Pannells Close Pannells Close Chertsey Surrey KT16 9LH on 19 December 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 May 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mark Brewster Turner on 2 October 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 May 2009 | 363a | Return made up to 02/02/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
23 Apr 2008 | 363a | Return made up to 02/02/08; full list of members |