Advanced company searchLink opens in new window

ONE LIABILITY SERVICES LIMITED

Company number 06884785

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
05 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
27 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
03 Jul 2014 AP01 Appointment of Mr William David Wareing as a director
03 Jul 2014 AP01 Appointment of Mr David Richard Swaffield as a director
03 Jul 2014 TM01 Termination of appointment of Richard Paton as a director
29 May 2014 AP04 Appointment of St Paul's Secretaries Limited as a secretary
29 May 2014 TM02 Termination of appointment of Stephen Lansdown as a secretary
29 May 2014 TM01 Termination of appointment of Stephen Lansdown as a director
07 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
18 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Stephen John Lansdown on 22 April 2011
26 Apr 2011 CH01 Director's details changed for Richard John Paton on 22 April 2011
26 Apr 2011 CH01 Director's details changed for Peter William Jackson on 22 April 2011
26 Apr 2011 CH03 Secretary's details changed for Stephen John Lansdown on 22 April 2011