Advanced company searchLink opens in new window

ON DEMAND TECHNOLOGY LTD

Company number 05449430

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)
11 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2017 4.68 Liquidators' statement of receipts and payments to 12 October 2016
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 12 October 2015
10 Jul 2015 LIQ MISC Insolvency:s/s cert, release of liquidator
04 Jun 2015 600 Appointment of a voluntary liquidator
04 Jun 2015 LIQ MISC OC Court order insolvency:C.O. To Remove/Appoint Liquidator
04 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
31 Oct 2014 2.24B Administrator's progress report to 13 October 2014
13 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Jul 2014 2.24B Administrator's progress report to 2 June 2014
17 Feb 2014 2.23B Result of meeting of creditors
31 Jan 2014 2.17B Statement of administrator's proposal
16 Dec 2013 AD01 Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE on 16 December 2013
11 Dec 2013 2.12B Appointment of an administrator
06 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 135.14
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 135.14
07 Mar 2013 SH08 Change of share class name or designation
07 Mar 2013 SH02 Sub-division of shares on 4 July 2012
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jul 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
04 Jul 2012 TM02 Termination of appointment of Jason Ford as a secretary
03 Jul 2012 CH01 Director's details changed for Julian Thompson on 10 May 2012
26 Jun 2012 SH08 Change of share class name or designation
26 Jun 2012 SH02 Sub-division of shares on 3 April 2012