Advanced company searchLink opens in new window

ONELOCK LIMITED

Company number 07263926

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
20 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
02 Jul 2014 TM01 Termination of appointment of Mark Edward Harrison as a director on 1 April 2014
02 Jul 2014 TM01 Termination of appointment of Malcolm Keith Evans as a director on 1 April 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Oct 2012 AP01 Appointment of Mr Malcolm Keith Evans as a director on 18 October 2012
18 Oct 2012 AP01 Appointment of Mr Mark Edward Harrison as a director on 18 October 2012
09 Aug 2012 AP01 Appointment of Anthony Stephen Vickerman as a director on 1 August 2012
09 Aug 2012 TM01 Termination of appointment of Lorraine Susan Stirland Brown as a director on 1 August 2012
09 Aug 2012 AD01 Registered office address changed from The Old Armoury 390 Bawtry Road Hellaby Rotherham South Yorkshire S66 8EX England on 9 August 2012
11 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
23 May 2012 AD01 Registered office address changed from Unit 1 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 23 May 2012
22 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 100
21 Nov 2011 AD01 Registered office address changed from 390 Bawtry Road Hellaby Rotherham South Yorkshire S66 8EX United Kingdom on 21 November 2011
09 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from 390 Bawtry Road Brierley Rotherham S66 8EX United Kingdom on 8 November 2011
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)