- Company Overview for ONELOCK LIMITED (07263926)
- Filing history for ONELOCK LIMITED (07263926)
- People for ONELOCK LIMITED (07263926)
- More for ONELOCK LIMITED (07263926)
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
|
|
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
|
|
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
|