Advanced company searchLink opens in new window

ON TAP (FENLAND) LIMITED

Company number 07439825

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2016 DS01 Application to strike the company off the register
14 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 Jan 2016 CH01 Director's details changed for Mr Geoffrey Charles Newham on 6 April 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 May 2015 AD01 Registered office address changed from Forresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 8 May 2015
13 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Mar 2014 AD01 Registered office address changed from 21 John Bends Way Parson Drove Cambridgeshire PE13 4PS on 28 March 2014
29 Nov 2013 TM01 Termination of appointment of Patricia Newham as a director
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Feb 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
15 Dec 2010 TM01 Termination of appointment of a director
14 Dec 2010 AP01 Appointment of Mrs Patricia Diane Newham as a director
15 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted