Advanced company searchLink opens in new window

ONSHORE INVESTMENTS LIMITED

Company number 03473447

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
04 Dec 2017 PSC01 Notification of Andrew Paul Bark as a person with significant control on 4 December 2017
09 Oct 2017 AP01 Appointment of Mr Nigel John Bark as a director on 29 September 2017
06 Oct 2017 AP01 Appointment of Mr Andrew Paul Bark as a director on 29 September 2017
06 Oct 2017 AP01 Appointment of Miss Kristina Jayne Bark as a director on 29 September 2017
06 Oct 2017 PSC07 Cessation of John Bark as a person with significant control on 27 September 2017
06 Oct 2017 TM01 Termination of appointment of William John Bark as a director on 27 September 2017
25 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
18 Oct 2016 AP01 Appointment of Mr William John Bark as a director on 10 October 2016
18 Oct 2016 TM01 Termination of appointment of Kristina Jayne Bark as a director on 10 October 2016
23 May 2016 AA Micro company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Apr 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015
15 Apr 2015 AP04 Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015
15 Apr 2015 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015
09 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013