- Company Overview for ONECALL SITE SERVICES LIMITED (09427614)
- Filing history for ONECALL SITE SERVICES LIMITED (09427614)
- People for ONECALL SITE SERVICES LIMITED (09427614)
- Insolvency for ONECALL SITE SERVICES LIMITED (09427614)
- More for ONECALL SITE SERVICES LIMITED (09427614)
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) |
---|---|---|---|
26 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | L64.07 | Completion of winding up | |
11 Mar 2020 | COCOMP | Order of court to wind up | |
08 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
07 Oct 2019 | CH01 | Director's details changed for Mr James Carter on 24 September 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 89 King Street Maidstone Kent ME14 1BG on 7 October 2019 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr James Carter as a person with significant control on 6 November 2018 | |
16 Oct 2018 | AAMD | Amended total exemption full accounts made up to 28 February 2017 | |
26 Sep 2018 | AAMD | Amended total exemption small company accounts made up to 28 February 2016 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
09 Mar 2018 | AD01 | Registered office address changed from 26 Kingshill Avenue Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England to 117 Dartford Road Dartford DA1 3EN on 9 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
30 Jun 2015 | TM01 | Termination of appointment of Amy Ripley as a director on 10 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr James Carter as a director on 8 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of James Carter as a director on 1 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Miss Amy Ripley as a director on 1 June 2015 | |
15 May 2015 | TM01 | Termination of appointment of Amy Ripley as a director on 1 April 2015 | |
15 May 2015 | AP01 | Appointment of Mr James Carter as a director on 1 March 2015 |