Advanced company searchLink opens in new window

ONCORE UK

Company number 05370380

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 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
17 Mar 2011 AR01 Annual return made up to 21 February 2011 no member list
21 Dec 2010 AA Full accounts made up to 31 March 2010
29 Nov 2010 TM01 Termination of appointment of David Cameron as a director
11 Mar 2010 AR01 Annual return made up to 21 February 2010 no member list
10 Mar 2010 CH01 Director's details changed for Russell Douglas Hamilton on 1 January 2010
10 Mar 2010 CH01 Director's details changed for Derek Stewart on 1 January 2010
10 Mar 2010 CH03 Secretary's details changed for Miss Julieann Cambridge on 1 January 2010
10 Mar 2010 CH01 Director's details changed for Prof David Allan Cameron on 1 January 2010
09 Jan 2010 AA Full accounts made up to 31 March 2009
19 Nov 2009 AP01 Appointment of Dr Nathan Richardson as a director
18 Nov 2009 TM01 Termination of appointment of Frances Rawle as a director
28 Oct 2009 AP01 Appointment of Dr Peter Sneddon as a director
27 Oct 2009 TM01 Termination of appointment of Lynne Robb as a director
15 Oct 2009 AD01 Registered office address changed from 61 Lincolns Inn Fields London WC2A 3PX on 15 October 2009
10 Sep 2009 288a Secretary appointed miss julieann cambridge
10 Sep 2009 288b Appointment Terminated Secretary diane scott
06 Mar 2009 363a Annual return made up to 21/02/09
06 Mar 2009 288c Director's Change of Particulars / frances rawle / 02/12/2008 / HouseName/Number was: , now: 20; Street was: 61 new road, now: park crescent; Area was: little kingshill, now: ; Post Town was: great missenden, now: london; Region was: buckinghamshire, now: ; Post Code was: HP16 0EU, now: W1B 1AL; Country was: , now: united kingdom
23 Jan 2009 AA Full accounts made up to 31 March 2008
25 Mar 2008 363a Annual return made up to 21/02/08
20 Mar 2008 288c Director's Change of Particulars / derek stewart / 20/02/2008 / HouseName/Number was: , now: 61; Street was: 38 winster avenue, now: lincoln's inn fields; Post Town was: ravenshead, now: london; Region was: nottinghamshire, now: ; Post Code was: NG15 9DD, now: WC2A 3PX; Country was: , now: united kingdom
20 Mar 2008 288c Director's Change of Particulars / david cameron / 12/11/2007 / HouseName/Number was: , now: 61; Street was: 214 mount vale, now: lincoln's inn fields; Post Town was: york, now: london; Region was: north yorkshire, now: ; Post Code was: YO24 1DL, now: WC2A 3PX; Country was: , now: united kingdom