Advanced company searchLink opens in new window

ON LOCATION LIMITED

Company number 06615798

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Silas Rayner as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Oliver Platt as a person with significant control on 6 April 2016
28 Apr 2017 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
06 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Jul 2014 AP01 Appointment of Mr Silas Rayner as a director on 16 July 2014
15 Jul 2014 AD01 Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to Honeysuckle Cottage the Causeway Peasenhall Saxmundham Suffolk IP17 2HU on 15 July 2014
09 Jul 2014 AP04 Appointment of Aml Registrars Limited as a secretary
07 Jul 2014 TM01 Termination of appointment of Peter Kingston as a director
07 Jul 2014 TM02 Termination of appointment of Rosemary Berncastle as a secretary
26 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders