Advanced company searchLink opens in new window

ON-SITE REINFORCEMENTS LIMITED

Company number 05360392

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
11 Jun 2015 AA Accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 TM01 Termination of appointment of John George Scott as a director on 1 June 2015
01 Jun 2015 CH01 Director's details changed for Mr John George Scott on 1 June 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
27 May 2015 TM01 Termination of appointment of Andrew Scott as a director on 22 May 2015
27 May 2015 AD01 Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring Tyne and Wear DH4 7RZ England to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015
27 May 2015 AD01 Registered office address changed from Mountside House Baulkham Hills Houghton Le Spring DH4 7RZ to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 27 May 2015
27 May 2015 AP01 Appointment of Mr Stephen Scott as a director on 22 May 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
28 Aug 2014 AD01 Registered office address changed from 23 Hemsby Close Sunderland SR4 8DN to 76 Barrington Drive Washington Tyne and Wear NE38 7rd on 28 August 2014
28 Aug 2014 AA Accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
10 Feb 2013 AA Accounts made up to 31 December 2012
10 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
10 Feb 2013 AP01 Appointment of Mr John George Scott as a director on 10 January 2013
04 May 2012 AD01 Registered office address changed from 10-12 Vermont House Washington Tyne & Wear NE37 2SQ on 4 May 2012
04 May 2012 AA Accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of Stephen Scott as a director on 11 January 2012
11 Jan 2012 TM01 Termination of appointment of John George Scott as a director on 11 January 2012
11 Jan 2012 TM02 Termination of appointment of John George Scott as a secretary on 11 January 2012