- Company Overview for ON A DEADLINE LTD (05461446)
- Filing history for ON A DEADLINE LTD (05461446)
- People for ON A DEADLINE LTD (05461446)
- More for ON A DEADLINE LTD (05461446)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Feb 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 28 February 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr Simon Walker on 1 January 2014 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Simon Walker on 1 January 2014 | |
19 Jun 2015 | CH03 | Secretary's details changed for Mrs Simon Walker on 1 January 2015 | |
19 Jun 2015 | CH03 | Secretary's details changed for Mrs Simon Walker on 1 January 2014 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD01 | Registered office address changed from C/O Martin Coles 14 Dymott Square Dymott Square Hilperton Trowbridge Wiltshire BA14 7RW England on 4 June 2014 | |
22 May 2014 | CERTNM |
Company name changed wiltshire video LIMITED\certificate issued on 22/05/14
|
|
03 Mar 2014 | TM01 | Termination of appointment of Alexandra Walker as a director | |
03 Mar 2014 | AD01 | Registered office address changed from C/O Alex Walker 43 Marshfield Road Chippenham Wiltshire SN15 1JT England on 3 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders |