- Company Overview for ON-SITE REINFORCEMENTS LIMITED (05360392)
- Filing history for ON-SITE REINFORCEMENTS LIMITED (05360392)
- People for ON-SITE REINFORCEMENTS LIMITED (05360392)
- More for ON-SITE REINFORCEMENTS LIMITED (05360392)
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
|
|
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 |