Advanced company searchLink opens in new window

ON-SITE COATING & INDUSTRIAL SERVICES LIMITED

Company number 05967619

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
09 Jan 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200
21 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
25 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
23 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
05 Nov 2009 AD03 Register(s) moved to registered inspection location
05 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Simon Drew Starmer on 5 November 2009
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Oct 2008 363a Return made up to 16/10/08; full list of members
27 Oct 2008 353 Location of register of members
27 Oct 2008 288b Appointment terminated secretary simon starmer
19 Aug 2008 287 Registered office changed on 19/08/2008 from 10 melbourne business court millennium way pride park derby derbyshire DE24 8LZ
19 Aug 2008 288a Secretary appointed diane starmer
18 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008