- Company Overview for ONSITE MIDLANDS LIMITED (07145667)
- Filing history for ONSITE MIDLANDS LIMITED (07145667)
- People for ONSITE MIDLANDS LIMITED (07145667)
- Charges for ONSITE MIDLANDS LIMITED (07145667)
- Insolvency for ONSITE MIDLANDS LIMITED (07145667)
- More for ONSITE MIDLANDS LIMITED (07145667)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2019 | |
05 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 12-26 Albert Street Birmingham B4 7UD England to Two Snow Hill Birmingham B4 6GA on 28 March 2018 | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
29 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2017 | LIQ10 | Removal of liquidator by court order | |
08 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2017 | LIQ MISC RES | Resolution INSOLVENCY:resolution re. Appointment of liquidators | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AP01 | Appointment of Anne Kay Grantham as a director on 1 March 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Albert House Albert Street 12-26 Albert House Birmingham B4 7UD England to 12-26 Albert Street Birmingham B4 7UD on 29 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD to Albert House Albert Street 12-26 Albert House Birmingham B4 7UD on 14 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Jul 2014 | CERTNM |
Company name changed onsite construction recruitment (midlands) LTD\certificate issued on 30/07/14
|
|
08 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |