Advanced company searchLink opens in new window

ONSLOW ENGINEERING LTD.

Company number 06117366

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
04 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 January 2014
  • GBP 4
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr George Herbert Onslow Lagdon on 20 February 2011
15 Feb 2011 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 15 February 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 AD01 Registered office address changed from 7 Frobisher Haversham Park Bracknell RG12 7WQ United Kingdom on 14 July 2010
27 May 2010 AP01 Appointment of Vincent Con O.Neill as a director
24 May 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 24 May 2010
25 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009