Advanced company searchLink opens in new window

ON AIRTIME LIMITED

Company number 05473853

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2013 DS01 Application to strike the company off the register
04 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
20 Sep 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
07 Sep 2012 TM02 Termination of appointment of Robert Glyn Leonard Dale-Jones as a secretary on 4 September 2012
09 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
21 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
23 Aug 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
02 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 May 2010
01 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
24 Aug 2009 363a Return made up to 07/06/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Oct 2008 288c Secretary's Change of Particulars / robert dale jones / 08/10/2008 / Surname was: dale jones, now: dale-jones; HouseName/Number was: , now: 1 seaward house; Street was: winterbourne, now: the parade; Area was: noctorum lane oxton, now: parkgate; Post Town was: prenton, now: south wirral; Post Code was: CH43 9UB, now: CH64 6SA
18 Sep 2008 363a Return made up to 07/06/08; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
17 Aug 2007 363a Return made up to 07/06/07; full list of members
04 May 2007 AA Total exemption full accounts made up to 30 June 2006
09 Aug 2006 288c Director's particulars changed
09 Aug 2006 363a Return made up to 07/06/06; full list of members
15 Sep 2005 395 Particulars of mortgage/charge
24 Jun 2005 288b Secretary resigned
24 Jun 2005 288b Director resigned
24 Jun 2005 288a New director appointed